Search icon

XTC COMMUNICATIONS, CORPORATION - Florida Company Profile

Company Details

Entity Name: XTC COMMUNICATIONS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTC COMMUNICATIONS, CORPORATION 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: 10 Nov 1993 (31 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000079297
Address: 2575 ULMERTON ROAD, STE. 302, CLEARWATER, FL, 34622
Mail Address: 2575 ULMERTON ROAD, STE. 302, CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER GARY President 10905 SUNCREAST COURT, TAMPA, FL, 33615
WHEELER GARY Director 10905 SUNCREAST COURT, TAMPA, FL, 33615
KLEINHANS DONALD P Vice President 951 NARCISSUS AVENUE, CLEARWATER, FL, 34630
KLEINHANS DONALD P Director 951 NARCISSUS AVENUE, CLEARWATER, FL, 34630
TYLER DEAN Secretary 310 COFFEE POT RIVEARA, ST. PETERSBURG, FL, 33704
TYLER DEAN Director 310 COFFEE POT RIVEARA, ST. PETERSBURG, FL, 33704
JOHNSON KEITH Treasurer 5000 62ND AVENUE SOUTH, ST. PETERSBURG, FL
JOHNSON KEITH Director 5000 62ND AVENUE SOUTH, ST. PETERSBURG, FL
WHEELER GARY Agent 2575 ULMERTON ROAD, CLEARWATER, FL, 34622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State