Search icon

EXPROMAN, INC. - Florida Company Profile

Company Details

Entity Name: EXPROMAN, 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: 20 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: F99000002589
FEI/EIN Number 311325275

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

Address: 328 CIVIC CENTER DR, COLUMBUS, OH, 43215-5087
Mail Address: 328 CIVIC CENTER DR, COLUMBUS, OH, 43215-5087
Place of Formation: OHIO

Key Officers & Management

Name Role Address
REARDON F. DOUGLAS President 328 CIVIC CENTER DRIVE, COLUMBUS, OH, 432155087
MOORE D. ALAN Secretary 328 CIVIC CENTER DRIVE, COLUMBUS, OH, 432155087
Mandel Adam G Vice President 328 CIVIC CENTER DRIVE, COLUMBUS, OH, 432155087
KAISER DOUGLAS J Vice President 328 CIVIC CENTER DRIVE, COLUMBUS, OH, 432155087
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2014-02-18 EXPROMAN, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 328 CIVIC CENTER DR, COLUMBUS, OH 43215-5087 -
CHANGE OF MAILING ADDRESS 2011-10-03 328 CIVIC CENTER DR, COLUMBUS, OH 43215-5087 -
NAME CHANGE AMENDMENT 2005-08-10 EXXCEL PROJECT MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000233758 LAPSED 2007 CI 3789 CIR CRT 9TH JUD CIR OSCEOLA 2008-12-11 2014-01-26 $34,181.68 CARL'S CONCRETE CUTTING & DRILLING, INC, 3500 BOGGY CREEK ROAD, KISSIMMEE, FL 34755

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-11-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State