Search icon

XLNT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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