Search icon

X-LUMIN CORPORATION

Company Details

Entity Name: X-LUMIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Apr 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: F19000001948
FEI/EIN Number 833958336
Address: 6141 N Courtenay Pkwy Suite B, Merritt Island, FL, 32953, US
Mail Address: 6141 N Courtenay Pkwy Suite B, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
STRYJEWSKI JOHN Agent 5155 WILDWOOD AVENUE, MERRITT ISLAND, FL, 32953

Director

Name Role Address
LaTour Diana Director 675 Carriage House Ln, #200, Altamonte Springs, FL, 32714
STRYJEWSKI JOHN Director 5155 WILDWOOD AVENUE, MERRITT ISLAND, FL, 32953

President

Name Role Address
LaTour Diana President 675 Carriage House Ln, #200, Altamonte Springs, FL, 32714
STRYJEWSKI JOHN President 5155 WILDWOOD AVENUE, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
STRYJEWSKI JOHN Vice President 5155 WILDWOOD AVENUE, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
STRYJEWSKI JOHN Secretary 5155 WILDWOOD AVENUE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 6141 N Courtenay Pkwy Suite B, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2022-04-01 6141 N Courtenay Pkwy Suite B, Merritt Island, FL 32953 No data
AMENDMENT 2019-06-04 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-06
Amendment 2019-06-04
Foreign Profit 2019-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State