Search icon

XYTRANS, INC.

Company Details

Entity Name: XYTRANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Oct 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F00000005944
FEI/EIN Number 593675591
Address: 5422 CARRIER DRIVE, STE. 201, ORLANDO, FL, 32819
Mail Address: 5422 CARRIER DRIVE, STE. 201, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1137357 No data 12565 RESEARCH PARKWAY, SUITE 300, ORLANDO, FL, 32826 407-277-5411

Filings since 2005-06-30

Form type REGDEX
File number 021-43041
Filing date 2005-06-30
File View File

Filings since 2005-03-16

Form type REGDEX
File number 021-43041
Filing date 2005-03-16
File View File

Filings since 2004-09-30

Form type REGDEX
File number 021-43041
Filing date 2004-09-30
File View File

Filings since 2004-09-20

Form type REGDEX
File number 021-43041
Filing date 2004-09-20
File View File

Filings since 2004-02-26

Form type REGDEX
File number 021-43041
Filing date 2004-02-26
File View File

Filings since 2002-06-12

Form type REGDEX
File number 021-43041
Filing date 2002-06-12
File View File

Filings since 2002-04-26

Form type REGDEX/A
File number 021-43041
Filing date 2002-04-26
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
HOWALD ROBERT L Vice President 5422 CARRIER DRIVE, STE. 201, ORLANDO, FL, 32819
STEPHEN SUHLING Vice President 5422 CARRIER DRIVE, STE.201, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
YOUNG JAMES Chief Executive Officer 5422 CARRIER DRIVE, STE. 201, ORLANDO, FL, 32819

VCTO

Name Role Address
AMMAR DAN VCTO 5422 CARRIER DRIVE, STE. 201, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-10-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 5422 CARRIER DRIVE, STE. 201, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2004-05-03 5422 CARRIER DRIVE, STE. 201, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000363704 ACTIVE 1000000590651 ORANGE 2014-03-07 2034-03-21 $ 26,545.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-04-26
Reg. Agent Change 2006-10-13
Reg. Agent Resignation 2006-09-08
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-01-04
ANNUAL REPORT 2001-04-25
Foreign Profit 2000-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State