Entity Name: | XLNT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XLNT CORP. 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: | 27 Dec 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2005 (20 years ago) |
Document Number: | P01000121566 |
FEI/EIN Number |
010551446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1354 BELLEAIR RD, CLEARWATER, FL, 33756, US |
Mail Address: | 1354 BELLEAIR RD, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LEON | President | 1354 BELLEAIR RD, CLEARWATER, FL, 33756 |
GONZALEZ RAQUEL | Secretary | 1354 BELLEAIR RD, CLEARWATER, FL, 33756 |
Gonzalez Erick LSr. | Vice President | 1354 BELLEAIR RD, CLEARWATER, FL, 33756 |
GONZALEZ LEON | Agent | 1354 BELLEAIR RD, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1354 BELLEAIR RD, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1354 BELLEAIR RD, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1354 BELLEAIR RD, CLEARWATER, FL 33756 | - |
AMENDMENT | 2005-06-01 | - | - |
CANCEL ADM DISS/REV | 2003-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-06-03 | GONZALEZ, LEON | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000535027 | TERMINATED | 1000000674732 | PINELLAS | 2015-04-23 | 2025-04-30 | $ 1,613.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-06-28 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State