Search icon

X FACTOR INNOVATIONS, INC.

Company Details

Entity Name: X FACTOR INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000084279
FEI/EIN Number 453439302
Address: 400 E. Merritt Ave., Merritt Island, FL, 32953, US
Mail Address: 400 E. Merritt Ave., Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
RHONDA L HINDS & ASSOCIATES CPA PA Agent

President

Name Role Address
OSORIO CHRISTOPHER J President 35586 Abelia Street, Murrieta, CA, 92563

Treasurer

Name Role Address
OSORIO CHRISTOPHER J Treasurer 35586 Abelia Street, Murrieta, CA, 92563

Secretary

Name Role Address
OSORIO CHRISTOPHER J Secretary 35586 Abelia Street, Murrieta, CA, 92563

Director

Name Role Address
OSORIO CHRISTOPHER J Director 35586 Abelia Street, Murrieta, CA, 92563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038514 MOUNT DIABLO MORTGAGE EXPIRED 2012-04-24 2017-12-31 No data 52 RILEY RD., #384, CELEBRATION, FL, 34747
G12000034269 KEY WEST LENDING EXPIRED 2012-04-10 2017-12-31 No data 52 RILEY ROAD #384, CELEBRATION, FL, 34747
G12000034270 KEY WEST LENDING EXPIRED 2012-04-10 2017-12-31 No data 52 RILEY ROAD #384, CELEBRATION, FL, 34747
G11000097860 X FACTOR INSTITUTE EXPIRED 2011-10-04 2016-12-31 No data 764 OAK SHADOWS RD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 400 E. Merritt Ave., Suite C, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2014-04-25 400 E. Merritt Ave., Suite C, Merritt Island, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2014-04-25 Rhonda L. Hinds & Associates, CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 400 E. Merritt Ave., Suite C, Merritt Island, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000156208 TERMINATED 1000000778168 OSCEOLA 2018-04-10 2028-04-18 $ 507.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-07-30
Domestic Profit 2011-09-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State