Search icon

XPEDIENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: XPEDIENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XPEDIENT SERVICES, 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: 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: 06 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: P08000073934
FEI/EIN Number 263153646

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

Address: 11629 Peachstone Lane, ORLANDO, FL, 32821, US
Mail Address: 11629 Peachstone Lane, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS EVERARD PTVD 11629 Peachstone Lane, ORLANDO, FL, 32821
THOMAS YOLANDA I Vice President 11629 Peachstone Lane, ORLANDO, FL, 32821
THOMAS EVERARD Agent 11629 Peachstone Lane, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 7130 Altis Way, Apt 3100, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 7130 Altis Way, Apt 3100, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2021-04-22 7130 Altis Way, Apt 3100, ORLANDO, FL 32836 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-09-29 - -
AMENDMENT 2008-09-26 - -
AMENDMENT 2008-09-12 - -
REGISTERED AGENT NAME CHANGED 2008-09-12 THOMAS, EVERARD -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State