Search icon

XELA BAZAR INC. - Florida Company Profile

Company Details

Entity Name: XELA BAZAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XELA BAZAR 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: 30 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P14000009582
FEI/EIN Number 30-0809167

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

Address: 730 BELVEDERE RD, WEST PALM BEACH, FL, 33405, US
Mail Address: 730 BELVEDERE RD, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZARIEGOS SANDRA President 730 BELVEDERE RD, WEST PALM BEACH, FL, 33405
SAPIL MANUEL Vice President 730 BELVEDERE RD, WEST PALM BEACH, FL, 33405
D&E CONSULTANTS INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 730 BELVEDERE RD, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2021-05-01 730 BELVEDERE RD, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 D&E CONSULTANTS INC -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 3940 10TH AVE NORTH, SUITE 1B, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-11-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State