Search icon

XEROX CORPORATION - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: XEROX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 1958 (67 years ago)
Branch of: XEROX CORPORATION, NEW YORK (Company Number 1174512)
Last Event: RESTATED ARTICLES
Event Date Filed: 05 Jul 1988 (37 years ago)
Document Number: 812869
FEI/EIN Number 160468020

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 Merritt 7, NORWALK, CT, 06851-1056, US
Mail Address: 201 Merritt 7, NORWALK, CT, 06851-1056, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KIRK STUART W Treasurer 201 Merritt 7, NORWALK, CT, 068511056
SCOTT LETIER ANDREW Director 5956 SHERRY LANE, DALLAS, TX, 75225
- Agent -
Bruno John President 201 Merritt 7, NORWALK, CT, 068511056
Bandrowczak STEVEN J Director 201 Merritt 7, NORWALK, CT, 068564505
COLON FLOR M Secretary 201 Merritt 7, NORWALK, CT, 06851
Roese John Director 201 Merritt 7, NORWALK, CT, 068511056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 201 Merritt 7, NORWALK, CT 06851 -
CHANGE OF MAILING ADDRESS 2020-05-01 201 Merritt 7, NORWALK, CT 06851 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-24 1201 HAYES STREET, SUITE 105, TALLAHASSEE, FL 32301 -
RESTATED ARTICLES 1988-07-05 - -
REGISTERED AGENT NAME CHANGED 1986-09-29 PRENTICE-HALL CORPORATION SYSTEM, INC. -
EVENT CONVERTED TO NOTES 1985-08-29 - -
AMENDMENT 1984-06-06 - -
NAME CHANGE AMENDMENT 1961-06-07 XEROX CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSF223201400449G
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-3148.25
Base And Exercised Options Value:
-3148.25
Base And All Options Value:
-3148.25
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2019-09-10
Description:
IGFOTIGF LEASING OF XEROX COPIERS FOR NEW ENGLAND DISTRICT
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT
Procurement Instrument Identifier:
DOLASM17F00020
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-83.71
Base And Exercised Options Value:
-83.71
Base And All Options Value:
-83.71
Awarding Agency Name:
Department of Labor
Performance Start Date:
2019-05-14
Description:
IGF::OT::IGF THE PURPOSE OF THIS MODIFICATION IS TO DE-OBLIGATE EXCESS FUNDS IN THE AMOUNT OF $83.71 FROM ORDER DOLASM17F00020.
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
J049: MAINT/REPAIR/REBUILD OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT
Procurement Instrument Identifier:
DOLASM17F00019
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-3.63
Base And Exercised Options Value:
-3.63
Base And All Options Value:
-3.63
Awarding Agency Name:
Department of Labor
Performance Start Date:
2019-05-02
Description:
IGF::OT::IGF THE PURPOSE OF THIS MODIFICATION IS TO DE-OBLIGATE EXCESS FUNDS IN THE AMOUNT OF $3.63 FROM DOL-ASM-17-F-00019.
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
J049: MAINT/REPAIR/REBUILD OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State