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 |
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 |
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 | - | - |
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 |
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