Entity Name: | XSE GROUP, 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: | 18 Jun 1996 (29 years ago) |
Branch of: | XSE GROUP, INC., CONNECTICUT (Company Number 0276425) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F96000003069 |
FEI/EIN Number |
061355634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975-A MIDDLE ST., MIDDLETOWN, CT, 06457 |
Mail Address: | 975-A MIDDLE ST., MIDDLETOWN, CT, 06457 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CREAN GERALD P | Director | 975-A MIDDLE ST., MIDDLETOWN, CT, 06457 |
CREAN GERALD P | President | 975-A MIDDLE ST., MIDDLETOWN, CT, 06457 |
KIES CATHY | Director | 975-A MIDDLE ST., MIDDLETOWN, CT, 06457 |
KIES CATHY | Secretary | 975-A MIDDLE ST., MIDDLETOWN, CT, 06457 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-05-25 | XSE GROUP, INC. | - |
Name | Date |
---|---|
Name Change | 1999-05-25 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-02-19 |
ANNUAL REPORT | 1997-02-06 |
DOCUMENTS PRIOR TO 1997 | 1996-06-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State