Search icon

REXEL, INC. - Florida Company Profile

Company Details

Entity Name: REXEL, INC.
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: 04 Nov 2010 (14 years ago)
Date of dissolution: 22 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: F10000004844
FEI/EIN Number 752304244

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

Address: 14951 DALLAS PARKWAY, DALLAS, TX, 75254, US
Mail Address: C/O REXEL, 14951 DALLAS PARKWAY, DALLAS, TX, 75254
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GSCHWIND JOHN C Secretary 1000 BRIDGEPORT AVE, SHELTON, CT, 06484
MCNALLY BRIAN President 14951 DALLAS PARKWAY, DALLAS, TX, 75254
DANIEL MARK Director 14951 DALLAS PARKWAY, DALLAS, TX, 75254
ROMAN ASHLEY Vice President 14951 DALLAS PARKWAY, DALLAS, TX, 75254
ROMAN ASHLEY o 14951 DALLAS PARKWAY, DALLAS, TX, 75254
Plotkin Jonathan Vice President 14951 DALLAS PARKWAY, DALLAS, TX, 75254
Plotkin Jonathan o 14951 DALLAS PARKWAY, DALLAS, TX, 75254
GEORGE LINDA C Treasurer 14951 DALLAS PARKWAY, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-22 - -
CHANGE OF MAILING ADDRESS 2018-01-22 14951 DALLAS PARKWAY, DALLAS, TX 75254 -
REGISTERED AGENT CHANGED 2018-01-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 14951 DALLAS PARKWAY, DALLAS, TX 75254 -
NAME CHANGE AMENDMENT 2014-01-09 REXEL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000978950 TERMINATED 1000000310856 LEON 2012-12-03 2022-12-14 $ 477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2018-01-22
AMENDED ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
Name Change 2014-01-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State