Search icon

XHIBTZ CONTRACT FURNISHINGS INC. - Florida Company Profile

Company Details

Entity Name: XHIBTZ CONTRACT FURNISHINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XHIBTZ CONTRACT FURNISHINGS INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2005 (20 years ago)
Document Number: P00000033657
FEI/EIN Number 651003571

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

Address: 11071 INDIAN LAKE CIRCLE, BOYNTON BEACH, FL, 33437
Mail Address: 11071 INDIAN LAKE CIRCLE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLIN STEVEN M Agent 11071 INDIAN LAKE CIRCLE, BOYNTON BEACH, FL, 33437
BERLIN STEVEN M Chief Executive Officer 11071 INDIAN LAKE CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-06-04 11071 INDIAN LAKE CIRCLE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2007-06-04 11071 INDIAN LAKE CIRCLE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-04 11071 INDIAN LAKE CIRCLE, BOYNTON BEACH, FL 33437 -
NAME CHANGE AMENDMENT 2005-04-14 XHIBTZ CONTRACT FURNISHINGS INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State