Search icon

XTRINITY NETWORK, INC - Florida Company Profile

Company Details

Entity Name: XTRINITY NETWORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTRINITY NETWORK, INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000075750
FEI/EIN Number 90-0886602

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

Address: 8212 Prestbury dr, orlando, FL, 32832, US
Mail Address: 8212 Prestbury dr, orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES FELIX N President 8212 PRESTBURY DR, ORLANDO, FL, 32832
MORALES FELIX N Agent 8212 PRESTBURY DR, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056240 XTRINITY NETWORK A DIRECT CHOICE TV EXPIRED 2013-06-08 2018-12-31 - 8615 COMMODITY CIR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 8212 Prestbury dr, orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2017-04-27 8212 Prestbury dr, orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 8212 PRESTBURY DR, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2014-10-01 MORALES, FELIX N -
AMENDMENT 2014-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000801686 TERMINATED 1000000849162 ORANGE 2019-12-03 2039-12-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000533355 TERMINATED 1000000608237 HILLSBOROU 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000154376 TERMINATED 1000000577933 HILLSBOROU 2014-01-23 2034-01-29 $ 27,077.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000674169 TERMINATED 1000000482552 HILLSBOROU 2013-03-25 2033-04-04 $ 26,097.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-13
AMENDED ANNUAL REPORT 2014-10-01
AMENDED ANNUAL REPORT 2014-08-12
Amendment 2014-05-20
ANNUAL REPORT 2014-01-31
AMENDED ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2013-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State