Search icon

XTENSYS CORPORATION - Florida Company Profile

Company Details

Entity Name: XTENSYS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTENSYS CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000113667
FEI/EIN Number 043732152

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

Address: 7240 NW 114 AVE, APT # 108, DORAL, FL, 33178
Mail Address: 7240 NW 114 AVE, APT # 108, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL MOISES Director 51 W 32ND ST, HIALEAH, FL, 33012
GIL MOISES Agent 51 W 32ND ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-24 GIL, MOISES -
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 51 W 32ND ST, HIALEAH, FL 33012 -
AMENDMENT 2009-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 7240 NW 114 AVE, APT # 108, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2007-03-27 7240 NW 114 AVE, APT # 108, DORAL, FL 33178 -
REINSTATEMENT 2006-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-22
Amendment 2009-07-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State