Search icon

X-CALIBUR CONSTRUCTION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: X-CALIBUR CONSTRUCTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-CALIBUR CONSTRUCTION SYSTEMS, 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P05000007057
FEI/EIN Number 202184553

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

Address: 515 E. LAS OLAS BLVD., SUITE 120, FT. LAUDERDALE, FL, 33301, US
Mail Address: 515 E. LAS OLAS BLVD., SUITE 120, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES BRIAN President 515 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301
DAVIES BRIAN Treasurer 515 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301
FERGUSON GEORGE A Agent 9241 W. BROWARD BLVD. #3222, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9241 W. BROWARD BLVD. #3222, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 515 E. LAS OLAS BLVD., SUITE 120, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-03-04 515 E. LAS OLAS BLVD., SUITE 120, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2012-04-30 FERGUSON, GEORGE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000771621 TERMINATED 1000000240855 BROWARD 2011-11-17 2031-11-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000772249 TERMINATED 1000000240938 BROWARD 2011-11-17 2031-11-23 $ 436.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2020-06-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State