Entity Name: | INXCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INXCO, 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: | 12 May 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2008 (17 years ago) |
Document Number: | P99000043028 |
FEI/EIN Number |
650942305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3048 SW 141 AVE, MIRAMAR, FL, 33027 |
Mail Address: | 3048 SW 141 AVE, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THIJM DIANE | Director | 3048 SW 141 AVE, MIRAMAR, FL, 33027 |
THIJM DIANE | Agent | 3048 SW 141 AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-05 | 3048 SW 141 AVE, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2007-06-05 | 3048 SW 141 AVE, MIRAMAR, FL 33027 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 3048 SW 141 AVE, MIRAMAR, FL 33027 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000391725 | TERMINATED | 1000000063131 | 44712 356 | 2007-10-12 | 2027-12-05 | $ 612.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State