Search icon

XDXQ CORP. - Florida Company Profile

Company Details

Entity Name: XDXQ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XDXQ CORP. 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000061555
FEI/EIN Number 46-3255790

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

Address: 4125 CLEVELAND AVE FOOD COURT, 1115, FORT MYERS, FL, 33901, US
Mail Address: 4125 CLEVELAND AVE FOOD COURT, 1115, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XIONG QI Director 4125 CLEVELAND AVE FOOD COURT #1115, FORT MYERS, FL, 33901
ZHANG RU S President 4125 CLEVELAND AVE FOOD COURT #1115, FORT MYERS, FL, 33901
RONG FRANK Agent 3116 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076380 CHINA MAX EXPIRED 2013-07-31 2018-12-31 - 4125 CLEVELAND AVE, FOOD COURT 1115, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-10-05 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Amendment 2017-10-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State