Entity Name: | XGENESIS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Feb 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jul 2019 (6 years ago) |
Document Number: | F18000000740 |
FEI/EIN Number | 82-4385156 |
Address: | 600 Cleveland Street, Clearwater, FL, 33755, US |
Mail Address: | 600 Cleveland Street, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Faricy Francis CEO | Director | 600 Cleveland Street, Clearwater, FL, 33755 |
Name | Role | Address |
---|---|---|
Hawley Katie | Executive Vice President | 600 Cleveland St, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-11 | 600 Cleveland Street, Clearwater, FL 33755 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-11 | 600 Cleveland Street, Clearwater, FL 33755 | No data |
NAME CHANGE AMENDMENT | 2019-07-17 | XGENESIS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-15 |
Name Change | 2019-07-17 |
ANNUAL REPORT | 2019-07-09 |
Foreign Profit | 2018-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State