Search icon

XPEDITE PACKAGING SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: XPEDITE PACKAGING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

XPEDITE PACKAGING SOLUTIONS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Oct 2014 (10 years ago)
Date of dissolution: 17 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: P14000085068
FEI/EIN Number 47-2101866

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

Address: 12907 Creekside Ct., Suite 107-349, Clermont, FL 34711
Mail Address: 12907 Creekside Ct., Suite 107-349, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Chimelis, Ramon Director 12907 Creekside Ct, Clermont, FL 34711
Chimelis, Ramon President 12907 Creekside Ct, Clermont, FL 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 12907 Creekside Ct., Suite 107-349, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-04-03 12907 Creekside Ct., Suite 107-349, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2018-04-03 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000151193 TERMINATED 1000000737251 LAKE 2017-03-09 2037-03-17 $ 5,010.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-02
Domestic Profit 2014-10-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State