Search icon

X-CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: X-CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-CHANGE, 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 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000022464
FEI/EIN Number 593725511

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

Address: 3237 N US HIGHWAY 17-92, LONGWOOD, FL, 32750-2609, US
Mail Address: 3237 N US HIGHWAY 17-92, LONGWOOD, FL, 32750-2609, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDIN MICHAEL President 1858 BEAR CREEK COVE, LONGWOOD, FL, 327992755
ABDIN ADRIANNA Vice President 1858 BEAR CREEK COVE, LONGWOOD, FL, 327992755
ABDIN MICHAEL Agent 1858 BEAR CREEK COVE, LONGWOOD, FL, 327992755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-08 3237 N US HIGHWAY 17-92, LONGWOOD, FL 32750-2609 -
CHANGE OF MAILING ADDRESS 2009-09-08 3237 N US HIGHWAY 17-92, LONGWOOD, FL 32750-2609 -
AMENDMENT 2007-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000305453 TERMINATED 1000000212158 SEMINOLE 2011-05-10 2031-05-18 $ 922.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000205309 TERMINATED 1000000134672 SEMINOLE 2009-08-04 2030-02-16 $ 4,840.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-09-08
ANNUAL REPORT 2008-07-11
Amendment 2007-07-30
ANNUAL REPORT 2007-07-12
Domestic Profit 2006-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State