Entity Name: | EXHALE ENTERPRISES IX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Aug 2008 (17 years ago) |
Date of dissolution: | 28 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | F08000003396 |
FEI/EIN Number | 208997944 |
Address: | 250 WEST 57TH STREET SUITE 1901, NEW YORK, NY, 10107 |
Mail Address: | 250 WEST 57TH STREET SUITE 1901, NEW YORK, NY, 10107 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPDIRECT AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ESCHBACH ANNBETH | Chief Executive Officer | 250 WEST 57TH STREET SUITE 1901, NEW YORK, NY, 10107 |
Name | Role | Address |
---|---|---|
SUTTON JULIA | Chief Operating Officer | 250 WEST 57TH STREET SUITE 1901, NEW YORK, NY, 10107 |
Name | Role | Address |
---|---|---|
BROWN RANDY | Chief Financial Officer | 250 WEST 57TH STREET SUITE 1901, NEW YORK, NY, 10107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-27 | 250 WEST 57TH STREET SUITE 1901, NEW YORK, NY 10107 | No data |
CHANGE OF MAILING ADDRESS | 2009-07-27 | 250 WEST 57TH STREET SUITE 1901, NEW YORK, NY 10107 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-04-28 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-07-27 |
Foreign Profit | 2008-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State