Search icon

POSXPERT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: POSXPERT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSXPERT SOLUTIONS, 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: 31 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P13000047715
FEI/EIN Number 46-2911634

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

Address: 5596 S Jeffrey Pt, Homosassa, FL, 34446, US
Mail Address: 5596 S Jeffrey Pt, Homosassa, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANAGIOTIS BRITTANY R President 5596 SOUTH JEFFREY POINT, HOMOSASSA, FL, 34446
Geracci Dino V Vice President 1894 S Overview Dr, Lecanto, FL, 34461
PANAGIOTIS BRITTANY R Agent 5596 S Jeffrey Pt, Homosassa, FL, 34446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5596 S Jeffrey Pt, Homosassa, FL 34446 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5596 S Jeffrey Pt, Homosassa, FL 34446 -
CHANGE OF MAILING ADDRESS 2024-04-30 5596 S Jeffrey Pt, Homosassa, FL 34446 -
REINSTATEMENT 2018-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 PANAGIOTIS, BRITTANY ROSE -
REINSTATEMENT 2015-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State