Search icon

XL-CARE AGENCY, INC. OF MARION - Florida Company Profile

Company Details

Entity Name: XL-CARE AGENCY, INC. OF MARION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XL-CARE AGENCY, INC. OF MARION 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: 05 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000026934
FEI/EIN Number 593315324

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

Address: 701 BRICKELL AVE., SUITE 3000, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVE., SUITE 3000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTRASTATE REGISTERED AGENT CORPORATION Agent -
LOPEZ DENNIS Director 2221 LEE ROAD, SUITE 15, WINTER PARK, FL
LOPEZ DENNIS Secretary 2221 LEE ROAD, SUITE 15, WINTER PARK, FL
LOPEZ DENNIS Treasurer 2221 LEE ROAD, SUITE 15, WINTER PARK, FL
DANLER KATHLEEN President 65-12 MYRTLE AVE., GLENDALE, NY
DANLER KATHLEEN Director 65-12 MYRTLE AVE., GLENDALE, NY
DANLER WILLIAM Vice President 4469 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL
DANLER WILLIAM Director 4469 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 701 BRICKELL AVE., SUITE 3000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1996-05-01 701 BRICKELL AVE., SUITE 3000, MIAMI, FL 33131 -

Documents

Name Date
Reg. Agent Resignation 2001-11-16
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State