Search icon

XISENGI, INC.

Company Details

Entity Name: XISENGI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000034681
FEI/EIN Number APPLIED FOR
Address: 9025 SW 125 CT, MIAMI, FL, 33175, US
Mail Address: 2400 Sandlake Rd, Orlando, FL, 32809, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson Michael Agent 8414 Foxworth Circle, ORLANDO, FL, 32819

President

Name Role Address
ANDERSON MICHAEL President 1200 Sandlake Road, Orlando, FL, 32809

Vice President

Name Role Address
ANDERSON MICHAEL Vice President 1200 Sandlake Road, Orlando, FL, 32809

Secretary

Name Role Address
ANDERSON MICHAEL Secretary 1200 Sandlake Road, Orlando, FL, 32809

Treasurer

Name Role Address
ANDERSON MICHAEL Treasurer 1200 Sandlake Road, Orlando, FL, 32809

Director

Name Role Address
ANDERSON MICHAEL Director 2400 Sand Lake Rd, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-29 9025 SW 125 CT, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 Anderson, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 8414 Foxworth Circle, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001108512 LAPSED 2014-CA-007121-O ORANGE COUNTY CIRCUIT COURT 2014-12-09 2019-12-15 $106,165.98 MAUREEN K. BALDWIN, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-01
Domestic Profit 2012-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State