Search icon

XOME INC.

Company Details

Entity Name: XOME INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: F13000000859
FEI/EIN Number 46-2033651
Address: 750 HIGHWAY 121 BYPASS, SUITE 100, LEWISVILLE, TX 75067
Mail Address: 750 HIGHWAY 121 BYPASS, SUITE 100, LEWISVILLE, TX 75067
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

SECRETARY

Name Role Address
CONNER, ANDREA SECRETARY 8950 CYPRESS WATERS BLVD., COPPELL, TX 75019

Director

Name Role Address
Rawls, Michael R Director 8950 CYPRESS WATERS BLVD., Coppell, TX 75019

President

Name Role Address
Rawls, Michael R President 8950 CYPRESS WATERS BLVD., Coppell, TX 75019

DIRECTOR

Name Role Address
ATCHLEY, ERIC DIRECTOR 750 HIGHWAY 121 BYPASS, SUITE 100 LEWISVILLE, TX 75067

Secretary

Name Role Address
ATCHLEY, ERIC Secretary 750 HIGHWAY 121 BYPASS, SUITE 100 LEWISVILLE, TX 75067

Vice President

Name Role Address
ATCHLEY, ERIC Vice President 750 HIGHWAY 121 BYPASS, SUITE 100 LEWISVILLE, TX 75067
AKIBOLA, Lolade "Lola" A. Vice President 8950 CYPRESS ATERS BLVD., COPPELL, TX 75019

Chief Financial Officer

Name Role Address
ATCHLEY, ERIC Chief Financial Officer 750 HIGHWAY 121 BYPASS, SUITE 100 LEWISVILLE, TX 75067

TREASURER

Name Role Address
AKIBOLA, Lolade "Lola" A. TREASURER 8950 CYPRESS ATERS BLVD., COPPELL, TX 75019

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-28 No data No data
NAME CHANGE AMENDMENT 2015-03-16 XOME INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 750 HIGHWAY 121 BYPASS, SUITE 100, LEWISVILLE, TX 75067 No data
CHANGE OF MAILING ADDRESS 2014-04-22 750 HIGHWAY 121 BYPASS, SUITE 100, LEWISVILLE, TX 75067 No data
AMENDMENT 2013-05-01 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-26
Amendment 2023-09-28
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-14
AMENDED ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2020-02-19

Date of last update: 22 Jan 2025

Sources: Florida Department of State