Entity Name: | XZEAL TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000025973 |
FEI/EIN Number | 90-0674602 |
Address: | 3605 COMMERCE BLVD. STE. G, KISSIMMEE, FL 34741 |
Mail Address: | 3605 COMMERCE BLVD. STE. G, KISSIMMEE, FL 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomaz, Marcelo F | Agent | 3605 COMMERCE BLVD. STE. G, KISSIMMEE, FL 34741 |
Name | Role | Address |
---|---|---|
TRIP SERV DE DIGITACAO E COBRANCAS LTDA ME | President | AV Queiroz Filho 1700 Ste 20, Sao Paulo, SP 05319 BR |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000100661 | X-RAY DISCOUNT | EXPIRED | 2015-10-01 | 2020-12-31 | No data | 3605 COMMERCE BLVD STE G, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Thomaz, Marcelo F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 3605 COMMERCE BLVD. STE. G, KISSIMMEE, FL 34741 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 3605 COMMERCE BLVD. STE. G, KISSIMMEE, FL 34741 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 3605 COMMERCE BLVD. STE. G, KISSIMMEE, FL 34741 | No data |
AMENDMENT | 2011-04-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000316081 | LAPSED | 15-400-D4 | LEON | 2019-02-22 | 2024-05-03 | $2,008.96 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
AMENDED ANNUAL REPORT | 2015-07-13 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2011-04-22 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State