Search icon

XYZ-JP TAXI, INC.

Company Details

Entity Name: XYZ-JP TAXI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Feb 1983 (42 years ago)
Date of dissolution: 11 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: G24826
FEI/EIN Number 59-2470727
Address: 160 S. Route 17 North, Paramus, NJ 07652
Mail Address: 160 S. Route 17 North, Paramus, NJ 07652
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Kinnear, Ross Vice President 160 S. Route 17 North, Paramus, NJ 07652
Chanduwadia, Farhaad Vice President 160 S. Route 17 North, Paramus, NJ 07652
Budds, William Vice President 160 S. Route 17 North, Paramus, NJ 07652

President

Name Role Address
Burtwistle, Linda President 160 S. Route 17 North, Paramus, NJ 07652

Director

Name Role Address
Chanduwadia, Farhaad Director 160 S. Route 17 North, Paramus, NJ 07652

Secretary

Name Role Address
Estacio, Jazmine Secretary 160 S. Route 17 North, Paramus, NJ 07652

Treasurer

Name Role Address
Kinnear, Ross Treasurer 160 S. Route 17 North, Paramus, NJ 07652

Events

Event Type Filed Date Value Description
MERGER 2020-12-11 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS COACH USA TOURS-LAS VEGAS, INC.. MERGER NUMBER 500000208115
CHANGE OF MAILING ADDRESS 2020-05-05 160 S. Route 17 North, Paramus, NJ 07652 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 160 S. Route 17 North, Paramus, NJ 07652 No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-11-30 C T CORPORATION SYSTEM No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2004-05-06 XYZ-JP TAXI, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900005887 LAPSED 02-08842-CA CIR CT 4 JUD CIR DUVAL CNTY FL 2004-03-02 2009-03-08 $1020811.19 STEPHEN L. ATKINS, 11516 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223

Documents

Name Date
Merger 2020-12-11
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State