Search icon

XDDS, INC.

Company Details

Entity Name: XDDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2010 (15 years ago)
Date of dissolution: 21 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2017 (7 years ago)
Document Number: P10000002263
FEI/EIN Number 271615044
Address: 5575 SOUTH SEMORAN BLVD., SUITE 6, ORLANDO, FL, 32822, US
Mail Address: 5575 SOUTH SEMORAN BLVD., SUITE 6, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306292081 2016-05-11 2016-05-11 5575 S SEMORAN BLVD, SUITE 6, ORLANDO, FL, 328221747, US 5575 S SEMORAN BLVD, SUITE 6, ORLANDO, FL, 328221747, US

Contacts

Phone +1 407-212-3003

Authorized person

Name DENISSE LEBRON
Role GENERAL MANAGER
Phone 4072123003

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Agent

Name Role Address
Lebron Denisse M Agent 5575 SOUTH SEMORAN BLVD., ORLANDO, FL, 32822

President

Name Role Address
LEBRON PEDRO L President 5575 SOUTH SEMORAN BLVD., ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070037 X-CELERATED SCREENINGS EXPIRED 2015-07-06 2020-12-31 No data 36 S SEMORAN BLVD, SUITE B, ORLANDO, FL, 32807
G14000132572 X-CELERATED ENTERPRISES EXPIRED 2014-12-31 2019-12-31 No data 36. S SEMORAN BOULEVARD #B, ORLANDO, FL, 32807
G12000101785 X-CELERATED SOLUTIONS, INC. EXPIRED 2012-10-18 2017-12-31 No data P.O. BOX 2762, ORLANDO, FL, 32802
G10000110942 X-CELERATED DNA & DRUG SCREENINGS EXPIRED 2010-12-06 2015-12-31 No data P.O. BOX 2762, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-06 5575 SOUTH SEMORAN BLVD., SUITE 6, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2016-05-06 5575 SOUTH SEMORAN BLVD., SUITE 6, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-06 5575 SOUTH SEMORAN BLVD., SUITE 6, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 Lebron, Denisse M No data
AMENDMENT 2013-09-30 No data No data
AMENDMENT AND NAME CHANGE 2013-07-29 XDDS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001256081 LAPSED 1000000288571 MIAMI-DADE 2013-08-05 2023-08-16 $ 860.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
Amendment 2013-09-30
Amendment and Name Change 2013-07-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
Domestic Profit 2010-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State