Search icon

ELXSI, INC.

Company Details

Entity Name: ELXSI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1992 (32 years ago)
Date of dissolution: 11 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: F92000000036
FEI/EIN Number 94-2691593
Address: 3600 RIO VISTA AVE, SUITE A, ORLANDO, FL 32805
Mail Address: 3600 RIO VISTA AVE, SUITE A, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: CALIFORNIA

President

Name Role Address
MILLEY, ALEXANDER M President 3600 RIO VISTA AVE, STE A, ORLANDO, FL 32805

Chairman

Name Role Address
MILLEY, ALEXANDER M Chairman 3600 RIO VISTA AVE, STE A, ORLANDO, FL 32805

Director

Name Role Address
MILLEY, ALEXANDER M Director 3600 RIO VISTA AVE, STE A, ORLANDO, FL 32805

Secretary

Name Role Address
DOOLITTLE, DAVID M Secretary 2662 SHINOAK DRIVE, ORLANDO, FL 32837

Treasurer

Name Role Address
DOOLITTLE, DAVID M Treasurer 2662 SHINOAK DRIVE, ORLANDO, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039096 GRANITE XP TECHNOLOGIES FOR PIPELINES EXPIRED 2011-04-21 2016-12-31 No data 3600 RIO VISTA AVENUE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-11 No data No data
REGISTERED AGENT CHANGED 2017-04-11 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 3600 RIO VISTA AVE, SUITE A, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2011-04-22 3600 RIO VISTA AVE, SUITE A, ORLANDO, FL 32805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000301047 TERMINATED 1000000057893 9411 3521 2007-08-28 2027-09-19 $ 486.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000172224 TERMINATED 1000000050653 9267 1111 2007-05-21 2027-06-06 $ 7,681.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000172232 TERMINATED 1000000050658 9267 1110 2007-05-21 2027-06-06 $ 2,526.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000172240 TERMINATED 1000000050662 9267 1109 2007-05-21 2027-06-06 $ 666.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2017-04-11
Withdrawal 2017-04-11
Reg. Agent Change 2016-03-31
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State