Entity Name: | EXACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2016 (8 years ago) |
Document Number: | F12000002836 |
FEI/EIN Number |
141898342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, US |
Mail Address: | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HANEBRINK ANTON | President | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043 |
COZZENS TYLER R | Secretary | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043 |
Hotz Lauren | Chie | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 2700 COAST AVE, MOUNTAIN VIEW, CA 94043 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 2700 COAST AVE, MOUNTAIN VIEW, CA 94043 | - |
REINSTATEMENT | 2016-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-06 |
REINSTATEMENT | 2016-09-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State