Search icon

XERPLACT CORP. - Florida Company Profile

Company Details

Entity Name: XERPLACT CORP.
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: 10 Feb 1997 (28 years ago)
Date of dissolution: 21 Mar 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2000 (25 years ago)
Document Number: F97000000709
FEI/EIN Number 222701095

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 303 E. BROAD ST., PALMYRA, NJ, 08065
Mail Address: 303 E. BROAD ST., PALMYRA, NJ, 08065
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CONNALLY GERALD E President 1920 VIRGINIA AVE., FT MYERS, FL, 33907
CONNALLY GERALD E Director 1920 VIRGINIA AVE., FT MYERS, FL, 33907
CONNALLY GERALD E Chairman 1920 VIRGINIA AVE., FT MYERS, FL, 33907
OVERHOLT MILES H VDC 400 HWY., RIVERTON, NJ, 08077
HAYES L M Secretary 1810 FRONT ST., SCOTCH PLAINS, NJ, 07076
MILLER ALAN Treasurer 1 ALDWYN CENTER, VILLANOVA, PA, 190850209
CROWLEY KATHRYN Director 106 MONTICELLO DR., CINNAMINSON, NJ, 08077
PRAGER KENNETH E Director 498 MEETINGHOUSE LANE, MEDIA, PA, 19063

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-31 303 E. BROAD ST., PALMYRA, NJ 08065 -
CHANGE OF MAILING ADDRESS 1997-03-31 303 E. BROAD ST., PALMYRA, NJ 08065 -

Documents

Name Date
Withdrawal 2000-03-21
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-02-09
REG. AGENT CHANGE 1997-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State