Search icon

EXELA ENTERPRISE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: EXELA ENTERPRISE SOLUTIONS, 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: 03 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: F94000000025
FEI/EIN Number 133587073

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

Address: 300 First Stamford Place, Stamford, CT, 06902, US
Mail Address: 300 First Stamford Place, Stamford, CT, 06902, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Weinblum Laura Secretary 300 First Stamford Pl, Stamford, CT, 06902
Joshi Mayur Treasurer 300 First Stamford Place, Stamford, CT, 06902
Murali Srini Director 1250 W 14 Mile Road, Troy, MI, 48083
Yannamani Suresh Director 2701 E Grauwyler Rd, Irving, TX, 75061
Koleva Tatiana President 300 First Stamford Place, Stamford, CT, 06902
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124246 NOVITEX GOVERNMENT SOLUTIONS ACTIVE 2014-12-11 2029-12-31 - 2701 E GRAUWYLER RD., IRVING, TX, 75061

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 300 First Stamford Place, 2nd Floor, Stamford, CT 06902 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 300 First Stamford Place, 2nd Floor, Stamford, CT 06902 -
NAME CHANGE AMENDMENT 2018-04-02 EXELA ENTERPRISE SOLUTIONS, INC. -
REINSTATEMENT 2014-09-29 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-03-24 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2013-12-23 NOVITEX ENTERPRISE SOLUTIONS, INC. -

Court Cases

Title Case Number Docket Date Status
HENRY MCCONE VS PITNEY BOWES, INC. AND EXELA ENTERPRISE SOLUTIONS, INC. 5D2021-3130 2021-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-013224-O

Parties

Name Henry McCone
Role Petitioner
Status Active
Name EXELA ENTERPRISE SOLUTIONS, INC.
Role Respondent
Status Active
Name PITNEY BOWES INC.
Role Respondent
Status Active
Representations Luis Santos, Todd S. Aidman
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-08
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDER QUASHED
Docket Date 2022-03-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of Henry McCone
Docket Date 2022-03-22
Type Response
Subtype Response
Description RESPONSE ~ AMENDED AS TO CERTIFICATE ONLY
On Behalf Of Pitney Bowes, Inc.
Docket Date 2022-03-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Pitney Bowes, Inc.
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1 ORDER- SEE AMENDED RESPONSE
On Behalf Of Pitney Bowes, Inc.
Docket Date 2022-03-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-12-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Henry McCone
Docket Date 2021-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 12/16/21
On Behalf Of Henry McCone
HENRY MCCONE VS PITNEY BOWES, INC. AND EXELA ENTERPRISE SOLUTIONS, INC. 5D2021-0844 2021-04-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-13224

Parties

Name Henry McCone
Role Petitioner
Status Active
Name EXELA ENTERPRISE SOLUTIONS, INC.
Role Respondent
Status Active
Name PITNEY BOWES INC.
Role Respondent
Status Active
Representations Luis Santos
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-04-23
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-04-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Henry McCone
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Henry McCone
Docket Date 2021-04-07
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 04/07/21
On Behalf Of Henry McCone

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-01
Name Change 2018-04-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State