Search icon

X2 DEVELOPMENT CORPORATION

Company Details

Entity Name: X2 DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Jan 2011 (14 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: F11000000182
FEI/EIN Number 14-1853680
Address: Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154, US
Mail Address: 1340 RIDGEVIEW DRIVE, MCHENRY, IL, 60050, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
Egan Amy Auth Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154

Vice President

Name Role Address
Murchison Brad Vice President Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154
Ghazi Suhaib Vice President Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154

Exec

Name Role Address
Sproat Steven M Exec Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154

Chairman

Name Role Address
Litzsinger Todd A Chairman Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154

Assi

Name Role Address
Ting Peter Assi Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-03 No data No data
CHANGE OF MAILING ADDRESS 2022-05-03 Three Westbrook Corporate Center Suite 200, Westchester, IL 60154 No data
REGISTERED AGENT CHANGED 2022-05-03 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 Three Westbrook Corporate Center Suite 200, Westchester, IL 60154 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000451040 TERMINATED 1000000275072 LEON 2012-04-24 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000445364 TERMINATED 1000000268575 LEON 2012-04-19 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2022-05-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2013-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State