Entity Name: | XCHANGEAGENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XCHANGEAGENT 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: | 05 Nov 2004 (20 years ago) |
Date of dissolution: | 09 Aug 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 09 Aug 2010 (15 years ago) |
Document Number: | P04000152159 |
FEI/EIN Number |
202296070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5010 WEST CARMEN ST, SUITE 2130, TAMPA, FL, 33609, US |
Mail Address: | 5010 WEST CARMEN ST, SUITE 2130, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALD JASON | President | 5010 WEST CARMEN AVE, SUITE 2130, TAMPA, FL, 33609 |
DONALD JASON | Director | 5010 WEST CARMEN AVE, SUITE 2130, TAMPA, FL, 33609 |
HOSCH BRIAN | Director | 5010 WEST CARMEN AVE, SUITE 2130, TAMPA, FL, 33609 |
NORTHRUP GEORGE | Director | 5010 WEST CARMEN AVE, SUITE 2103, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-27 | 5010 WEST CARMEN ST, SUITE 2130, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2009-07-27 | 5010 WEST CARMEN ST, SUITE 2130, TAMPA, FL 33609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000683503 | LAPSED | 2010-CA-9911-O | 9TH JUDICIAL CIRCUIT, FLORIDA | 2011-10-04 | 2016-10-18 | $406,561.63 | LEE MAHER, 7505 WEST SAND LAKE ROAD, ORLANDO, FLORIDA 32819 |
J10001044954 | LAPSED | 1000000193068 | HILLSBOROU | 2010-11-01 | 2020-11-10 | $ 799.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09002160652 | LAPSED | 2009-CA-025777 | NINTH JUDICIAL, ORANGE CO. | 2009-09-11 | 2014-09-30 | $169,737.73 | ORLANDO MAGIC, LTD., 8701 MAITLAND SUMMIT BLVD., ORLANDO, FL 32810-5915 |
J10000188505 | ACTIVE | 1000000131163 | HILLSBOROU | 2009-07-17 | 2030-02-16 | $ 970.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2010-08-09 |
Off/Dir Resignation | 2010-06-28 |
Off/Dir Resignation | 2010-06-14 |
Reg. Agent Resignation | 2010-05-10 |
ADDRESS CHANGE | 2009-07-29 |
ANNUAL REPORT | 2009-07-27 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-05-16 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-08-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State