Search icon

XCOM-SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: XCOM-SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XCOM-SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P99000002112
FEI/EIN Number 650899212

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

Address: 119 SE 12TH ST, FT LAUDERDALE, FL, 33316
Mail Address: 18530 MACK AVE, SUITE 327, GROSSE POINTE FARMS, MI, 48236, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUP PAUL W President 119 SE 12TH ST, FT LAUDERDALE, FL, 33316
STROUP PAUL W Vice President 119 SE 12TH ST, FT LAUDERDALE, FL, 33316
STROUP PAUL W Treasurer 119 SE 12TH ST, FT LAUDERDALE, FL, 33316
STROUP PAUL W Secretary 119 SE 12TH ST, FT LAUDERDALE, FL, 33316
STROUP JAMES WEsq. Agent 119 SE 12TH ST, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 119 SE 12TH ST, FT LAUDERDALE, FL 33316 -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 STROUP, JAMES W, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-02-02
ANNUAL REPORT 2007-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State