Search icon

XUREX NANO-COATINGS CORP. - Florida Company Profile

Company Details

Entity Name: XUREX NANO-COATINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XUREX NANO-COATINGS 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: 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: 09 Mar 2005 (20 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: P05000035974
FEI/EIN Number 412170448

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

Address: 3456 E 155TH STREET, KANSAS CITY, MO, 64147
Mail Address: PO BOX 481062, KANSAS CITY, MO, 64148
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE DIETMAR W Director 6624 HIGH RIDGE PLACE NE, ALBUQUERQUE, NM, 87111
ROSE DIETMAR W President 6624 HIGH RIDGE PLACE NE, ALBUQUERQUE, NM, 87111
OLSON ROB Director 19050 W 161ST STREET, OLATHE, KS, 66062
OLSON ROB Secretary 19050 W 161ST STREET, OLATHE, KS, 66062
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 3456 E 155TH STREET, KANSAS CITY, MO 64147 -
CHANGE OF MAILING ADDRESS 2012-04-05 3456 E 155TH STREET, KANSAS CITY, MO 64147 -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-03-01 INCORP SERVICES, INC. -
AMENDMENT 2007-09-10 - -
AMENDMENT AND NAME CHANGE 2005-09-02 XUREX NANO-COATINGS CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000047919 TERMINATED 1000000568618 LEON 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000447012 ACTIVE 1000000336129 BROWARD 2013-02-13 2033-02-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-05
REINSTATEMENT 2011-04-28
Reg. Agent Change 2010-03-01
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-29
Amendment 2007-09-10
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-18
Amendment and Name Change 2005-09-02
Domestic Profit 2005-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State