Entity Name: | XEROX BUSINESS SOLUTIONS, 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: | 12 Aug 1994 (31 years ago) |
Date of dissolution: | 21 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Apr 2022 (3 years ago) |
Document Number: | F94000004201 |
FEI/EIN Number |
59-3247752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8701 Florida Mining Blvd, Tampa, FL, 33634, US |
Mail Address: | 8701 FLORIDA MINING BLVD, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Marshall Douglas H | Secretary | 201 Merritt 7, Norwalk, CT, 06851 |
Smee Joanne C | Director | 201 Merritt 7, Norwalk, CT, 06851 |
Milne David | Treasurer | 8701 Florida Mining Blvd, Tampa, FL, 33634 |
Walsh Kevin | Asst | 8701 Florida Mining Blvd, Tampa, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000127461 | XEROX BUSINESS SOLUTIONS | EXPIRED | 2018-12-03 | 2023-12-31 | - | 3903 NORTHDALE BLVD STE 200W, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 8701 Florida Mining Blvd, Tampa, FL 33634 | - |
REGISTERED AGENT CHANGED | 2022-04-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 8701 Florida Mining Blvd, Tampa, FL 33634 | - |
NAME CHANGE AMENDMENT | 2019-02-11 | XEROX BUSINESS SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000091718 | TERMINATED | 1000000813722 | HILLSBOROU | 2019-02-01 | 2039-02-06 | $ 2,539.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-21 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-28 |
Name Change | 2019-02-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State