Search icon

BUILDING EXCHANGE COMPANY - Florida Company Profile

Company Details

Entity Name: BUILDING EXCHANGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F03000001994
FEI/EIN Number 541688372

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

Address: 5600 COX ROAD, GLEN ALLEN, VA, 23060
Mail Address: 5600 COX ROAD, GLEN ALLEN, VA, 23060
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
SAYLORS PAMELA K Director 5600 COX ROAD, GLEN ALLEN, VA, 23060
SAYLORS PAMELA K President 5600 COX ROAD, GLEN ALLEN, VA, 23060
CONNOR STEPHEN M Director 10 S. LASALLE ST., STE 2501, CHICAGO, IL, 60603
CONNOR STEPHEN M Senior Vice President 10 S. LASALLE ST., STE 2501, CHICAGO, IL, 60603
EVANS G. WILLIAM Director 5600 COX ROAD, GLEN ALLEN, VA, 23060
WENGER HOLLY H Secretary 5600 COX ROAD, GLEN ALLEN, VA, 23060
WENGER HOLLY H Vice President 5600 COX ROAD, GLEN ALLEN, VA, 23060
RAMOS RONALD B TSVP 5600 COX ROAD, GLEN ALLEN, VA, 23060
VAUGHAN HOPE K Assistant Secretary 5600 COX ROAD, GLEN ALLEN, VA, 23060
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 5600 COX ROAD, GLEN ALLEN, VA 23060 -
CHANGE OF MAILING ADDRESS 2007-04-26 5600 COX ROAD, GLEN ALLEN, VA 23060 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001727636 ACTIVE 1000000503175 LEON 2013-05-21 2033-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2010-04-26
ANNUAL REPORT 2008-04-18
Reg. Agent Change 2007-05-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-19
Foreign Profit 2003-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State