Search icon

INXS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: INXS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INXS ENTERPRISES, 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: 24 Jan 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000008276
FEI/EIN Number 593225025

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

Address: 5718 E. ADAMO DRIVE, TAMPA, FL, 33619
Mail Address: 5718 E. ADAMO DRIVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALARDI JACK President 1055 PEACHTREE STREET, ATLANTA, GA, 30309
BURNSIDE PATRICIA Agent 2455 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-19 2455 HOLLYWOOD BOULEVARD, SUITE 104, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-19 5718 E. ADAMO DRIVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2004-01-19 5718 E. ADAMO DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2004-01-19 BURNSIDE, PATRICIA -
AMENDMENT 1998-01-22 - -
REINSTATEMENT 1997-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-09-15
Reg. Agent Change 1998-11-02
Reg. Agent Resignation 1998-08-28
ANNUAL REPORT 1998-06-04
Reg. Agent Change 1998-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State