Search icon

X-TECH'S, INC. - Florida Company Profile

Company Details

Entity Name: X-TECH'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-TECH'S, 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: 16 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: P06000068792
FEI/EIN Number 204893674

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

Address: 1299 42nd Street NW, WINTER HAVEN, FL, 33881, US
Mail Address: 1299 42nd Street NW, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLTRY JERRY D President 125 PALM AVE., AUBURNDALE, FL, 33823
GOLTRY ZANDA E Secretary 125 PALM AVE., AUBURNDALE, FL, 33823
GOLTRY ZANDA E Treasurer 125 PALM AVE., AUBURNDALE, FL, 33823
GOLTRY JERRY D Agent 125 PALM AVE., AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1299 42nd Street NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2017-04-03 1299 42nd Street NW, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2012-03-20 GOLTRY, JERRY D -
AMENDMENT 2009-11-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08
Off/Dir Resignation 2015-09-18
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-22
Off/Dir Resignation 2012-09-04
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State