Search icon

XID, INC. - Florida Company Profile

Company Details

Entity Name: XID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XID, 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: 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: 01 Aug 2003 (22 years ago)
Date of dissolution: 21 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: P03000084474
FEI/EIN Number 113701000

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

Address: 800 E. BROWARD BLVD., 700, FT. LAUDERDALE, FL, 33301
Mail Address: 800 E. BROWARD BLVD., 700, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF JAIMEE B Director 800 E. BROWARD BLVD. #700, FORT LAUDERDALE, FL, 33301
ZIELINSKI & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 800 E. BROWARD BLVD., 700, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2005-04-13 800 E. BROWARD BLVD., 700, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2005-04-13 ZIELINSKI & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 800 E. BROWARD BLVD., 702, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-21
Off/Dir Resignation 2010-09-23
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State