Search icon

XENABEAN, INCORPORATED - Florida Company Profile

Company Details

Entity Name: XENABEAN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XENABEAN, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2005 (20 years ago)
Document Number: P05000088938
FEI/EIN Number 203034212

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

Address: 6201 SEMINOLE BLVD, SEMINOLE, FL, 33772
Mail Address: 6201 SEMINOLE BLVD, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUSTIN RONALD W Treasurer 7474 133RD STREET, SEMINOLE, FL, 33776
TUSTIN RONALD W Secretary 7474 133RD STREET, SEMINOLE, FL, 33776
TUSTIN RONALD W Agent 7474 133RD STREET, SEMINOLE, FL, 33776
TUSTIN RONALD W President 7474 133RD STREET, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05173900236 TRAIL SPORT BICYCLES ACTIVE 2005-06-22 2025-12-31 - 6201 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 7474 133RD STREET, SEMINOLE, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-24 6201 SEMINOLE BLVD, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2011-10-24 6201 SEMINOLE BLVD, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4706825001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient XENABEAN, INCORPORATED
Recipient Name Raw XENABEAN, INCORPORATED
Recipient Address 6201 SEMINOLE BLVD., SEMINOLE, PINELLAS, FLORIDA, 33772-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3750.00
Face Value of Direct Loan 386510.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4333737705 2020-05-01 0455 PPP 6201 SEMINOLE BLVD., SEMINOLE, FL, 33772
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19782
Loan Approval Amount (current) 19782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33772-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19964.1
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State