Search icon

X.O. #1, CORPORATION - Florida Company Profile

Company Details

Entity Name: X.O. #1, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X.O. #1, CORPORATION 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: 26 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000018852
FEI/EIN Number 47-1819753

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

Address: 6700 SW 92ND ST, PINECREST, FL, 33156, US
Mail Address: 6700 SW 92ND ST, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEQUENO GLADYS President 6700 SW 92ND ST, PINECREST, FL, 33156
PEQUENO GLADYS Director 6700 SW 92ND ST, PINECREST, FL, 33156
PEQUENO MILADY Vice President 6700 SW 92ND ST, PINECREST, FL, 33156
PEQUENO MILADY Director 6700 SW 92ND ST, PINECREST, FL, 33156
PEQUENO MILADY Agent 6700 SW 92ND ST, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 6700 SW 92ND ST, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-09-29 6700 SW 92ND ST, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 6700 SW 92ND ST, PINECREST, FL 33156 -

Court Cases

Title Case Number Docket Date Status
MILADY PEQUENO AND X.O. #1, CORPORATION, VS XINZHOU CHEN AND PENGFEI SUN, etc., 3D2016-0399 2016-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-34620

Parties

Name MILADY PEQUENO
Role Appellant
Status Active
Representations ROBERT I. BUCHSBAUM
Name X.O. #1, CORPORATION
Role Appellant
Status Active
Name PENGFEI SUN
Role Appellee
Status Active
Name XINZHOU CHEN
Role Appellee
Status Active
Representations MAUREEN E. LEFEBVRE, Kathryn L. Ender, RICHARD B. ADAMS, JR., William Allen Bonner, PATRICK S. MONTOYA, Deborah J. Gander
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MILADY PEQUENO
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ CORRECTED AB-60 days to 1/16/18
Docket Date 2017-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED.
On Behalf Of XINZHOU CHEN
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of XINZHOU CHEN
Docket Date 2017-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILADY PEQUENO
Docket Date 2017-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ This appeal shall not be stayed and the relinquishment shall not be extended. Extension of time to file the initial brief shall be extended until October 20, 2017 with no further extensions. Appellants’ failure to comply with her settlement obligations shall not allow for further extensions. Either the instant appeal shall be dismissed by October 20, 2017, or the initial brief shall be filed by the date.
Docket Date 2017-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ OR STAY THE APPEAL
On Behalf Of MILADY PEQUENO
Docket Date 2017-08-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellees’ motion to extend the period of relinquishment is hereby denied.
Docket Date 2017-08-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ notwithstanding the court's order of July 24, 2017
On Behalf Of XINZHOU CHEN
Docket Date 2017-07-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees¿ motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including August 31, 2017.
Docket Date 2017-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to enlarge relinquishment of jurisdiction until August 31, 2017. (Unopposed)
On Behalf Of XINZHOU CHEN
Docket Date 2017-01-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees' motion to enlarge the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including July 31, 2017.
Docket Date 2017-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enlarge relinquishment of jurisdiction until July 31, 2017
On Behalf Of XINZHOU CHEN
Docket Date 2016-10-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees¿ motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 30, 2017.
Docket Date 2016-10-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ to the trial court until Jan 30, 2017
On Behalf Of XINZHOU CHEN
Docket Date 2016-08-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of ninety (90) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-08-12
Type Notice
Subtype Notice
Description Notice ~ OF NON OBJECTION
On Behalf Of MILADY PEQUENO
Docket Date 2016-08-08
Type Notice
Subtype Notice
Description Notice ~ of substitution exhibit of ae motion to relinquish jurisdiction
On Behalf Of XINZHOU CHEN
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of XINZHOU CHEN
Docket Date 2016-08-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of XINZHOU CHEN
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/29/16
Docket Date 2016-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MILADY PEQUENO
Docket Date 2016-07-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ July 5, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the photographs which are attached to said motion.
Docket Date 2016-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MILADY PEQUENO
Docket Date 2016-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( V )
Docket Date 2016-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MILADY PEQUENO
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7/28/16
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 6/13/16
Docket Date 2016-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MILADY PEQUENO
Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of XINZHOU CHEN
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MILADY PEQUENO

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-09-29
ANNUAL REPORT 2014-02-24
Domestic Profit 2013-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State