Search icon

XACTFORM USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XACTFORM 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: 21 Apr 2006 (19 years ago)
Document Number: F06000002492
FEI/EIN Number 20-4551197

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

Address: 515 Evergreen Street, Panama City Beach, FL, 32407, US
Mail Address: P.O.Box 20307, Panama City Beach, FL, 32417, US
ZIP code: 32407
City: Panama City Beach
County: Bay
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Chave Pierre-Olivier President 2300 La Chaux-de-Fonds, Boulevard des Eplatures 42
Coray Christian Treasurer 2300 La Chaux-de-Fonds, Boulevard des Eplatures 42
Domiquez Rebecca Secretary P.O.Box 20307, Panama City Beach, FL, 32417
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
204551197
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 515 Evergreen Street, Suite B, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2025-01-08 515 Evergreen Street, Suite B, Panama City Beach, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 1519 Ohio Avenue, Unit A, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2019-04-29 1519 Ohio Avenue, Unit A, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2013-09-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-09-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72880.00
Total Face Value Of Loan:
72880.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47688.92
Total Face Value Of Loan:
60343.92

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$12,655
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,343.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$60,709.34
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $60,343.92
Jobs Reported:
5
Initial Approval Amount:
$72,880
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,880
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$73,496.98
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $72,878
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State