Entity Name: | X-PERT AWNING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Sep 2001 (23 years ago) |
Document Number: | P01000086892 |
FEI/EIN Number | 651135351 |
Address: | 3381 NE 6TH TERR., POMPANO BEACH, FL, 33064 |
Mail Address: | 3381 NE 6th Court, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDICE JONES | Agent | 3381 NE 6th Terr, POMPANO BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
JONES CANDICE | Director | 3381 NE 6th Terr, Pompano Beach, FL, 33064 |
JONES BRENT | Director | 3381 NE 6th Terr, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
JONES CANDICE | President | 3381 NE 6th Terr, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
JONES CANDICE | Secretary | 3381 NE 6th Terr, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
JONES CANDICE | Treasurer | 3381 NE 6th Terr, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
JONES BRENT | Vice President | 3381 NE 6th Terr, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-01-27 | 3381 NE 6TH TERR., POMPANO BEACH, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | CANDICE JONES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 3381 NE 6th Terr, POMPANO BEACH, FL 33064 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 3381 NE 6TH TERR., POMPANO BEACH, FL 33064 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000574302 | TERMINATED | 1000000433020 | BROWARD | 2013-01-31 | 2033-03-13 | $ 30,303.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State