Entity Name: | XTB LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XTB LABORATORIES, 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: |
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 Oct 2015 (9 years ago) |
Date of dissolution: | 17 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Aug 2020 (5 years ago) |
Document Number: | P15000088375 |
FEI/EIN Number |
81-1416825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 141 Westchester Way, Alpharetta, GA, 30005, US |
Address: | 1275 Commerce Drive, LABELLE, AL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Garrett Bowman SJr. | Chief Executive Officer | 141 Westchester Way, Alpharetta, GA, 30005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 1275 Commerce Drive, LABELLE, AL 33935 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 1275 Commerce Drive, LABELLE, AL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-22 | Registered Agents, Inc. | - |
REINSTATEMENT | 2017-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-22 |
REINSTATEMENT | 2017-01-06 |
Domestic Profit | 2015-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State