Entity Name: | XEVO INC. |
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 Nov 2015 (9 years ago) |
Date of dissolution: | 25 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | F15000005214 |
FEI/EIN Number |
91-2070151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 21557 TELEGRAPH ROAD, SOUTHFIELD, MI, 48033, US |
Address: | 21557 Telegraph Road, Southfield, MI, 48033, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Doyle Amy | Vice President | 21557 Telegraph Road, Southfield, MI, 48033 |
Vidershain Marianne | Vice President | 21557 Telegraph Road, Southfield, MI, 48033 |
Cardew Jason | President | 21557 Telegraph Road, Southfield, MI, 48033 |
McLaughlin William | Vice President | 21557 Telegraph Road, Southfield, MI, 48033 |
Kemp Harry | Director | 21557 Telegraph Road, Southfield, MI, 48033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-25 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 21557 Telegraph Road, Southfield, MI 48033 | - |
REGISTERED AGENT CHANGED | 2023-01-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 21557 Telegraph Road, Southfield, MI 48033 | - |
NAME CHANGE AMENDMENT | 2017-03-27 | XEVO INC. | - |
NAME CHANGE AMENDMENT | 2017-03-07 | XEVO INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-24 |
Reg. Agent Change | 2020-02-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-18 |
AMENDED ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2017-04-21 |
Name Change | 2017-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State