Entity Name: | XRX.CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XRX.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: |
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: | 13 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2011 (14 years ago) |
Document Number: | P09000084480 |
FEI/EIN Number |
271094717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11070 Broad St, BROOKSVILLE, FL, 34601, US |
Mail Address: | 11070 Broad St, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZIER LUKE A | Chief Executive Officer | 11070 BROAD ST, BROOKSVILLE, FL, 34601 |
FRAZIER LUKE A | Agent | 11070 BROAD ST, BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000027576 | B & F SEPTIC | ACTIVE | 2021-02-26 | 2026-12-31 | - | 11070 N BROAD ST, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 11070 Broad St, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 11070 Broad St, BROOKSVILLE, FL 34601 | - |
REINSTATEMENT | 2011-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000802966 | ACTIVE | 1000000168114 | HERNANDO | 2010-04-07 | 2034-08-01 | $ 5,410.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State