Search icon

XCHANGING SOLUTIONS (USA), INC. - Florida Company Profile

Company Details

Entity Name: XCHANGING SOLUTIONS (USA), 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: 10 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: F01000003590
FEI/EIN Number 412009692

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

Address: 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA, 20147, US
Mail Address: 20408 Bashan Drive, Suite 231, c/o Attn: Corporate Secretary Team, Ashburn, VA, 20147, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Cetin Ceyhun President 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Voci Christopher Vice President 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Lavelle Nathaniel Assi 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Samanez Natalia Miro Q Asst 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
D'Souza Henry A Director 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 -
CHANGE OF MAILING ADDRESS 2022-04-19 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-04-23 CORPORATE CREATIONS NETWORK, INC. -
NAME CHANGE AMENDMENT 2018-11-06 ALBION, INC. -
REINSTATEMENT 2018-11-01 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-03-24 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000280907 TERMINATED 1000000822824 COLUMBIA 2019-04-12 2039-04-17 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000305980 TERMINATED 1000000265758 LEON 2012-04-18 2032-04-25 $ 375.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-14
Reg. Agent Change 2020-04-23
ANNUAL REPORT 2019-06-13
Name Change 2018-11-06
REINSTATEMENT 2018-11-01
REINSTATEMENT 2003-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State