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 |
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 |
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 | - |
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