Search icon

XLNT SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: XLNT SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XLNT SOFTWARE, 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: 19 Nov 1992 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P92000006532
FEI/EIN Number 650368934

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

Address: 4810 HICKORY WOOD DRIVE, NAPLES, FL, 34119, US
Mail Address: 4810 HICKORY WOOD DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKERS YOLANDE N Manager 4810 HICKORY WOOD DRIVE, NAPLES, FL, 34119
BECKERS KOEN W Manager 4810 HICKORY WOOD DRIVE, NAPLES, FL, 34119
WHITE JOHN P Agent 3431 PINERIDGE RD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 4810 HICKORY WOOD DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2017-04-06 4810 HICKORY WOOD DRIVE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 3431 PINERIDGE RD., SUITE 101, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State