Search icon

XEIKON AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: XEIKON AMERICA, INC.
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: 27 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2017 (8 years ago)
Document Number: F00000005389
FEI/EIN Number 98-0162306

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

Address: c/o National Registered Agents, 1209 Orange Street, Wilmington, DE, 19801, US
Mail Address: c/o National Registered Agents, 1209 Orange Street, Wilmington, DE, 19801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Welford Robert Director c/o National Registered Agents, Wilmington, DE, 19801
Welford Robert President c/o National Registered Agents, Wilmington, DE, 19801
Ruys Wouter Director c/o National Registered Agents, Wilmington, DE, 19801
McCarthy Patrick Director c/o National Registered Agents, Wilmington, DE, 19801
Ruys Wouter Treasurer c/o National Registered Agents, Wilmington, DE, 19801
McCarthy Patrick Secretary c/o National Registered Agents, Wilmington, DE, 19801
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 c/o National Registered Agents, 1209 Orange Street, Wilmington, DE 19801 -
CHANGE OF MAILING ADDRESS 2024-04-13 c/o National Registered Agents, 1209 Orange Street, Wilmington, DE 19801 -
REINSTATEMENT 2017-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2004-06-17 NRAI SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
Reinstatement 2017-08-29
Reg. Agent Change 2004-06-17
ANNUAL REPORT 2003-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State