Search icon

XITRX CORP. - Florida Company Profile

Company Details

Entity Name: XITRX CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2015 (10 years ago)
Date of dissolution: 11 Jul 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: F15000004246
FEI/EIN Number 452504682

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

Address: 3030 N. Rocky Point Dr. Suite 150A, Tampa, FL, 33607, US
Mail Address: 10020 COCONUT ROAD, SUITE 138-607, BONITA SPRINGS, FL, 34135
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SAMMET Charles C Chairman 3030 N. Rocky Point Dr. Suite 150A, Tampa, FL, 33607
DiCarlo Robert J Director 3030 N. Rocky Point Dr. Suite 150A, Tampa, FL, 33607
Boes Stephen C Director 3030 N. Rocky Point Dr. Suite 150A, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113563 CYPHYX EXPIRED 2016-10-18 2021-12-31 - 2234 NORTH FEDERAL HWY #1014, BOCA RATON, FL, 33431
G16000113562 PLANKWALK EXPIRED 2016-10-18 2021-12-31 - 2234 NORTH FEDERAL HWY #1015, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-07-11 - -
CHANGE OF MAILING ADDRESS 2017-07-11 3030 N. Rocky Point Dr. Suite 150A, Tampa, FL 33607 -
REGISTERED AGENT CHANGED 2017-07-11 REGISTERED AGENT REVOKED -
WITHDRAWAL 2016-09-30 - -
NAME CHANGE AMENDMENT 2016-09-30 XITRX CORP. -
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 3030 N. Rocky Point Dr. Suite 150A, Tampa, FL 33607 -

Documents

Name Date
Withdrawal 2017-07-11
ANNUAL REPORT 2017-04-29
Name Change 2016-09-30
AMENDED ANNUAL REPORT 2016-09-29
AMENDED ANNUAL REPORT 2016-08-22
AMENDED ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2016-04-20
Foreign Profit 2015-09-24

Date of last update: 02 May 2025

Sources: Florida Department of State