Search icon

TEMPORARY EMPLOYMENT OF XENIAL TRADESMEN, INC. - Florida Company Profile

Company Details

Entity Name: TEMPORARY EMPLOYMENT OF XENIAL TRADESMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPORARY EMPLOYMENT OF XENIAL TRADESMEN, 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: 02 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000000180
FEI/EIN Number 82-3893351

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

Address: 4219 126TH ST. W., CORTEZ, FL, 34215, US
Mail Address: 4219 126TH ST. W., CORTEZ, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER CURTIS President 4219 126TH ST. W., CORTEZ, FL, 34215
FOWLER CURTIS Director 4219 126TH ST. W., CORTEZ, FL, 34215
Fowler Curtis Agent 4219 126TH STREET WEST, CORTEZ, FL, 34215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005881 T.E.X.T ACTIVE 2018-01-11 2028-12-31 - 4219 126TH STREET WEST, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-06 4219 126TH ST. W., CORTEZ, FL 34215 -
CHANGE OF MAILING ADDRESS 2025-12-06 4219 126TH ST. W., CORTEZ, FL 34215 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-01-30 Fowler, Curtis -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 4219 126TH STREET WEST, CORTEZ, FL 34215 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-01-30
Domestic Profit 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5708548803 2021-04-18 0455 PPP 4219 126th St W, Cortez, FL, 34215-2561
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26696
Loan Approval Amount (current) 26696
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19431
Servicing Lender Name The Bank of Edison
Servicing Lender Address 476 Turner St, EDISON, GA, 39846-5920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortez, MANATEE, FL, 34215-2561
Project Congressional District FL-16
Number of Employees 3
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19431
Originating Lender Name The Bank of Edison
Originating Lender Address EDISON, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26764.22
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State