Search icon

X CENTRO CORP - Florida Company Profile

Company Details

Entity Name: X CENTRO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X CENTRO 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 14 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P15000063215
FEI/EIN Number 36-4814666

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

Address: 155 CRANES ROOST BLVD, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 155 CRANES ROOST BLVD, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI SCHELL KEITH MARIA President 4909 SOUTHLAWN AVE, ORLANDO, FL, 32811
SCHELL CARLOS Secretary 4909 SOUTHLAWN AVE, ORLANDO, FL, 32811
US TAX CONSULTING INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2017-08-10 US TAX CONSULTING INC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-09 155 CRANES ROOST BLVD, #1210, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2017-08-09 155 CRANES ROOST BLVD, #1210, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-09 5401 S KIRKMAN RD, STE 135, ORLANDO, FL 32819 -
AMENDMENT 2017-06-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-14
AMENDED ANNUAL REPORT 2017-08-10
AMENDED ANNUAL REPORT 2017-08-09
Amendment 2017-06-06
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State