Search icon

XANDO FLORIDA, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XANDO FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XANDO FLORIDA, INCORPORATED 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: 30 Jun 1998 (27 years ago)
Date of dissolution: 28 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P98000060179
FEI/EIN Number 061522229

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

Address: 1751 LAKE COOK RD STE 650, DEERFIELD, IL, 60015, US
Mail Address: 1751 LAKE COOK ROAD, 6TH FLOOR, DEERFIELD, IL, 60015, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYATT JAMES I Chief Executive Officer 1751 LAKE COOK RD., STE 650, DEERFIELD, IL, 60015
KOZIEL WILLIAM Chief Financial Officer 1751 LAKE LOOK RD, 6TH FL, DEERFIELD, IL, 60015
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-21 1751 LAKE COOK RD STE 650, DEERFIELD, IL 60015 -
REINSTATEMENT 2005-06-14 - -
CHANGE OF MAILING ADDRESS 2005-06-14 1751 LAKE COOK RD STE 650, DEERFIELD, IL 60015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-06-05 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000142274 TERMINATED 1000000433444 LEON 2012-12-13 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-06-21
ANNUAL REPORT 2006-01-23
REINSTATEMENT 2005-06-14
ANNUAL REPORT 2003-04-30
REINSTATEMENT 2002-06-05
REINSTATEMENT 2000-10-03
Amendment 1998-12-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State