Search icon

INXS, INC.

Company Details

Entity Name: INXS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000021501
FEI/EIN Number 650933596
Address: 1220 TANGELO TERRACE UNIT A-22, DELRAY BEACH, FL, 33444
Mail Address: 1220 TANGELO TERRACE UNIT A-22, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEIMER MARK Agent 1220 TANGELO TERRACE UNIT A-21, DELRAY BEACH, FL, 33444

Director

Name Role Address
WEIMER MARK Director 1220 TANGELO TERRACE UNIT A-22, DELRAY BEACH, FL, 33444

President

Name Role Address
WEIMER MARK President 1220 TANGELO TERRACE UNIT A-22, DELRAY BEACH, FL, 33444

Secretary

Name Role Address
WEIMER MARK Secretary 1220 TANGELO TERRACE UNIT A-22, DELRAY BEACH, FL, 33444

Treasurer

Name Role Address
WEIMER MARK Treasurer 1220 TANGELO TERRACE UNIT A-22, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 1220 TANGELO TERRACE UNIT A-22, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2002-05-28 1220 TANGELO TERRACE UNIT A-22, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2002-05-28 WEIMER, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 1220 TANGELO TERRACE UNIT A-21, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-13
Reg. Agent Change 2002-05-28
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State