Entity Name: | X.L. GLOBAL SERVICES, 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: | 06 Dec 2011 (13 years ago) |
Document Number: | F11000004878 |
FEI/EIN Number |
061527321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT, 06901, US |
Mail Address: | 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WILL ANDREW R | President | 677 Washington Blvd, Satmford, CT, 06901 |
PERKINS TONI A | Vice President | 677 Washington Blvd, Stamford, CT, 06901 |
SALJANIN MARY | Treasurer | 677 Washington Blvd, Stamford, CT, 06901 |
Dinenno Ann Marie | Director | 677 Washington Blvd, Stamford, CT, 06901 |
Flueckiger Stefan | Director | 677 Washington Blvd, Stamford, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT 06901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State