Entity Name: | X-LINK INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Feb 2000 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P00000012763 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1312 W. SUGARLAND HWY, CLEWISTON, FL, 33440 |
Mail Address: | 1312 W. SUGARLAND HWY, CLEWISTON, FL, 33440 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANTON MATHEW J | Agent | 109 RIDGEWOOD AVE, CLEWISTON, FL, 33440 |
Name | Role | Address |
---|---|---|
PIGNA FRANCISCO | Director | 20423 STATE RPAD 7 WY, BOCA RATON, FL, 33498 |
STANTON MATTHEW J | Director | 109 BRIDGEWOOD AVENUE, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-02-08 | STANTON, MATHEW JR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-08 | 109 RIDGEWOOD AVE, CLEWISTON, FL 33440 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-01-12 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-02-18 |
ANNUAL REPORT | 2002-01-29 |
ANNUAL REPORT | 2001-02-08 |
Domestic Profit | 2000-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State