Entity Name: | EXCOMP ASSET MANAGEMENT,LTD. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2007 (18 years ago) |
Date of dissolution: | 16 Jul 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | F07000000061 |
FEI/EIN Number | 133692785 |
Address: | 425 Broadhollow rd, Melville, NY, 11747, US |
Mail Address: | 425 BROADHOLLOW ROAD, MELVILLE, NY, 11747, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ATKINSON TIMOTHY | President | 2 PEBBLE HILL CT., FT. SALONGA, NY, 11768 |
Name | Role | Address |
---|---|---|
ATKINSON TIMOTHY | Chairman | 2 PEBBLE HILL CT., FT. SALONGA, NY, 11768 |
Name | Role | Address |
---|---|---|
BREITNER GERARD | Vice Chairman | 4682 SE Waterford Dr., stewart, FL, 34997 |
Name | Role | Address |
---|---|---|
BREITNER GERARD | Vice President | 4682 SE Waterford Dr., stewart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-07-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-07-16 | 425 Broadhollow rd, ste 318, Melville, NY 11747 | No data |
REGISTERED AGENT CHANGED | 2018-07-16 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-15 | 425 Broadhollow rd, ste 318, Melville, NY 11747 | No data |
Name | Date |
---|---|
Withdrawal | 2018-07-16 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State