Entity Name: | XZILON, 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: | 02 Mar 2017 (8 years ago) |
Document Number: | F17000000983 |
FEI/EIN Number |
200977392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5101 E. La Palma Ave., Suite 115, Anaheim, CA, 92807, US |
Mail Address: | P.O. Box 7259, BEND, OR, 97708, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Barras Norman | Chief Executive Officer | 6700 Hollister St, Houston, TX, 77040 |
Robinson Sheri | Chief Financial Officer | 6700 Hollister St, Houston, TX, 77040 |
Jackson James | Director | 6700 Hollister St, Houston, TX, 77040 |
Lugo Pam | Secretary | 6700 Hollister St, Houston, TX, 77040 |
Walsh Chris | President | 1 Reynolds Way, Kettering, OH, 45430 |
Bales Mark | Vice President | 1 Reynolds Way, Kettering, OH, 45430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-07 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-26 | 5101 E. La Palma Ave., Suite 115, Anaheim, CA 92807 | - |
CHANGE OF MAILING ADDRESS | 2022-08-26 | 5101 E. La Palma Ave., Suite 115, Anaheim, CA 92807 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
Reg. Agent Change | 2023-08-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-08-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-10 |
Foreign Profit | 2017-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State