Entity Name: | XCELL 1 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 May 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Oct 2023 (a year ago) |
Document Number: | P18000041175 |
FEI/EIN Number | 82-5497213 |
Address: | 3510 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 3510 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Jason | Agent | 3510 Boynton Beach boulevard, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
SMITH JASON | President | 3510 W BOYNTON BEACH, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000132654 | XCELL AUTO SPA 7TH AVE | ACTIVE | 2023-10-27 | 2028-12-31 | No data | 701 WEST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33311 |
G23000076421 | XCELL AUTO SPA | ACTIVE | 2023-06-26 | 2028-12-31 | No data | 3510 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33436 |
G21000164093 | DBA XCELL RENTAL | ACTIVE | 2021-12-10 | 2026-12-31 | No data | 3095 NW 28TH ST, LAUDERDALE LAKES, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 3510 Boynton Beach boulevard, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Smith, Jason | No data |
AMENDMENT AND NAME CHANGE | 2023-10-03 | XCELL 1 INC. | No data |
CHANGE OF MAILING ADDRESS | 2023-10-03 | 3510 BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-03 | 3510 BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 | No data |
AMENDMENT | 2023-10-03 | No data | No data |
AMENDMENT | 2018-08-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-08-05 |
AMENDED ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-04 |
Amendment | 2018-08-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State