Search icon

XWAY, INC.

Company Details

Entity Name: XWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 1982 (42 years ago)
Document Number: F99384
FEI/EIN Number 59-2227491
Address: 1507 N Atlantic Ave., New Smyrna Beach, FL 32169
Mail Address: 1507 N Atlantic Ave., Andre Biewend, New Smyrna Bch, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Nostro, Louis A Agent 600 Brickell Ave, Gunster, Suite 3500, Miami, FL 33131

Vice President

Name Role Address
BIEWEND, DEENA Vice President 1507 N Atlantic Ave., New Smyrna Beach, FL 32169

D VP

Name Role Address
Nostro, Louis D VP 3500 Brickell Ave, Gunster Suite 3500 Miami, FL 33131

Director

Name Role Address
BIEWEND, ANDRE Director 1507 N Atlantic Ave., New Smyrna Beach, FL 32169

President

Name Role Address
BIEWEND, ANDRE President 1507 N Atlantic Ave., New Smyrna Beach, FL 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042655 BUNNELL STORAGE EXPIRED 2013-05-03 2018-12-31 No data 1070 BUNNELL ROAD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 1507 N Atlantic Ave., New Smyrna Beach, FL 32169 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1507 N Atlantic Ave., New Smyrna Beach, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2022-02-18 Nostro, Louis A No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 600 Brickell Ave, Gunster, Suite 3500, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State