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 |
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 |
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 |
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 | - |
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