Entity Name: | XANDO, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Apr 1998 (27 years ago) |
Branch of: | XANDO, INCORPORATED, CONNECTICUT (Company Number 0604194) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F98000001860 |
FEI/EIN Number | 06-1393745 |
Address: | 860 CANAL STREET, STAMFORD, CT 06902 |
Mail Address: | 860 CANAL STREET, STAMFORD, CT 06902 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
TERMINELLO & TERMINELLO | Agent | 2700 SW 37TH AVE, MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
MARSH, NICHOLAS | PCC | 30 CHRISTOPHER ST APT 4C, NEW YORK, NY 10014 |
Name | Role | Address |
---|---|---|
KAUFMAN, DAVID | Chief Operating Officer | 270 PARK AVE S APT 8D, NEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
STENZLER, ANDREW | CCC | 270 PARK AVE S APT 17J, NEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
FORD, CREED L | Director | 16106 CHATEAU, LAKEWAY, TX 78734 |
STORK, JEFFREY M | Director | 26 W OLD GULF RD, GLADWYNE, PA 19035 |
LEVITAN, DAN | Director | 1221 1ST AVE, SEATTLE, WA 98101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-07-15 | TERMINELLO & TERMINELLO | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-15 | 2700 SW 37TH AVE, MIAMI, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-02-05 |
ANNUAL REPORT | 1999-07-15 |
Foreign Profit | 1998-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State