Search icon

XENOSTERA CORP. - Florida Company Profile

Company Details

Entity Name: XENOSTERA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XENOSTERA 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: 04 Dec 2009 (15 years ago)
Document Number: P09000097865
FEI/EIN Number 272062035

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

Address: 457 ALDER STREET, JACKSONVILLE, FL, 32206, US
Mail Address: 457 ALDER STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNAN ANYIS G President 457 ALDER STREET, JACKSONVILLE, FL, 32206
HANNAN ANYIS G Secretary 457 ALDER STREET, JACKSONVILLE, FL, 32206
HANNAN ANYIS G Treasurer 457 ALDER STREET, JACKSONVILLE, FL, 32206
HANNAN ANYIS G Agent 457 ALDER STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 HANNAN, ANYIS G -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 457 ALDER STREET, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2019-03-27 457 ALDER STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 457 ALDER STREET, JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State