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