Search icon

XYTEX CORPORATION - Florida Company Profile

Company Details

Entity Name: XYTEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XYTEX CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Dec 1982 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G16348
FEI/EIN Number 592238768

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

Address: 2699 SOUTH BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL, 33133
Mail Address: 2699 SOUTH BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPCO, INC. Agent -
KATZ MICHAEL D. President 2699 S. BAYSHORE DR., 7TH FLOOR, MIAMI, FL, 33133
KATZ MICHAEL D. Director 2699 S. BAYSHORE DR., 7TH FLOOR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 2699 SOUTH BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2004-04-22 2699 SOUTH BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1987-08-12 2699 S. BAYSHORE DRIVE, SUITE 700-A, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-18
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-04-22
REINSTATEMENT 2003-10-17
ANNUAL REPORT 2002-03-01
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-14
REINSTATEMENT 1999-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State