Name: | XENTEL INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Mar 1999 (26 years ago) |
Business ID: | 668674 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 900 SE 3RD AVE, STE 201FORT LAUDERDALE, FL 33316 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MICHAEL P PLATZ | Director | 10 KODIAK CRESECENT, TORONTO, ZZ 99999 |
JOSEPH E GEHL | Director | 900 SE 3RD AVE #201, FT LAUDERDALE, FL 33316 |
Name | Role | Address |
---|---|---|
MICHAEL P PLATZ | Chairman | 10 KODIAK CRESECENT, TORONTO, ZZ 99999 |
Name | Role | Address |
---|---|---|
JOSEPH E GEHL | President | 900 SE 3RD AVE #201, FT LAUDERDALE, FL 33316 |
Name | Role | Address |
---|---|---|
PETER PIELSTICKER | Secretary | 10 KODIAK CRESCENT, TORONTO ONT CANADA, |
Name | Role | Address |
---|---|---|
PETER PIELSTICKER | Treasurer | 10 KODIAK CRESCENT, TORONTO ONT CANADA, |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 2002-12-06 | Revocation |
Annual Report | Filed | 2002-10-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-08-23 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Undetermined Event | Filed | 2001-08-02 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2001-07-30 | Notice to Dissolve/Revoke |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State