Entity Name: | XSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 1996 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P96000079196 |
FEI/EIN Number | 391864959 |
Address: | 4811 ISLAND POND CT, UNIT 602, BONITA SPRINGS, FL, 33923, US |
Mail Address: | 4811 ISLAND POND CT, UNIT 602, BONITA SPRINGS, FL, 33923, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZIEKA JOSEPH | Agent | 2400 DAVIS BLVD, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
WILLEMS CLETUS R | President | 6633 GREENBAY ROAD, KENOSHA, WI, 53142 |
Name | Role | Address |
---|---|---|
WILLEMS CLETUS R | Treasurer | 6633 GREENBAY ROAD, KENOSHA, WI, 53142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-14 | 4811 ISLAND POND CT, UNIT 602, BONITA SPRINGS, FL 33923 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-14 | 4811 ISLAND POND CT, UNIT 602, BONITA SPRINGS, FL 33923 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-07 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-04-13 |
ANNUAL REPORT | 1999-05-24 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-04-14 |
DOCUMENTS PRIOR TO 1997 | 1996-09-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State