Search icon

XMERIDIAN MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: XMERIDIAN MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XMERIDIAN MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2013 (12 years ago)
Document Number: P13000003476
FEI/EIN Number 46-4918984

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

Address: 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDAU JOSEPH K President 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043
LANDAU ANA G Secretary 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043
LANDAU ANA G Agent 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 LANDAU, ANA GALINA -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 411 WALNUT ST, APT 5693, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2014-04-16 411 WALNUT ST, APT 5693, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 411 WALNUT ST, APT 5693, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State