Search icon

XENOTRONIX OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: XENOTRONIX OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XENOTRONIX OF FLORIDA, 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: 02 Dec 1994 (30 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: P94000087785
FEI/EIN Number 593275297

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

Address: 1031 MILLER DR., ALTAMONTE SPRINGS, FL, 32750
Mail Address: P.O. BOX 520868, LONGWOOD, FL, 32752
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEERY MICHAEL J President 1031 MILLER DR., ALTAMONTE SPRINGS, FL, 32701
DILS ERIC A Vice President 1031 MILLER DR., ALTAMONTE SPRINGS, FL, 32701
GEERY MICHAEL J Agent 1031 MILLER DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2001-02-05 GEERY, MICHAEL J -
CHANGE OF MAILING ADDRESS 1997-06-09 1031 MILLER DR., ALTAMONTE SPRINGS, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-06 1031 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 1996-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CORPORATE MERGER 1995-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000008635

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000137771 ACTIVE 1000000048443 06671 1137 2007-04-25 2027-05-09 $ 6,763.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05900009373 LAPSED CCO00-11676 ORANGE CO CRT CIVIL DIV. 2005-04-28 2010-05-25 $17935.08 THOMAS PUBLISHING COMPANY, P.O. BOX 9320, BALDWIN, NY 11510
J05000046349 LAPSED 502004SC 006768 MB COUNTY COURT, PALM BEACH 2005-04-04 2010-04-06 $4223.09 UNIQUIP PLUS, INC., 6401 CONGRESS AVE, 150, BOCA RATON, FLORIDA 33487

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-07-14
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-06-09
REINSTATEMENT 1996-09-06
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State