Entity Name: | XACTIMATICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Feb 2013 (12 years ago) |
Document Number: | P13000014437 |
FEI/EIN Number | 46-2020328 |
Address: | 711 n.e.9 ave., boynton beach, FL, 33435, US |
Mail Address: | 711 n.e. 9 ave., Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAIT BRUCE D | Agent | 711 n.e. 9 ave., boynton beach, FL, 33435 |
Name | Role | Address |
---|---|---|
TAIT BRUCE D | President | 711 n.e. 9 ave., boynton beach, FL, 33435 |
Name | Role | Address |
---|---|---|
TAIT BRUCE D | Secretary | 711 n.e. 9 ave., boynton beach, FL, 33435 |
Name | Role | Address |
---|---|---|
TAIT BRUCE D | Treasurer | 711 n.e. 9 ave., boynton beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 711 n.e.9 ave., boynton beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 711 n.e. 9 ave., boynton beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-18 | 711 n.e.9 ave., boynton beach, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State