Search icon

XONTECH, INC. - Florida Company Profile

Company Details

Entity Name: XONTECH, 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: 14 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Sep 2005 (19 years ago)
Document Number: F97000001311
FEI/EIN Number 340575430

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

Address: 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
Mail Address: 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MYERS ALBERT F President 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
MYERS ALBERT F Director 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
MCKENZIE GARY W President 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
SANFORD JAMES Treasurer 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
RABINOWITZ MARK Assistant Treasurer 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
MULLAN JOHN H Director 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
SALMAS KATHLEEN F Secretary 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-09-22 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-03 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 1840 CENTURY PARK EAST, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2004-04-14 1840 CENTURY PARK EAST, LOS ANGELES, CA 90067 -

Documents

Name Date
Withdrawal 2005-09-22
REINSTATEMENT 2004-11-03
Reg. Agent Change 2004-04-14
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-07-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State