Search icon

EXSYS TOOL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXSYS TOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Nov 1999 (26 years ago)
Date of dissolution: 01 Nov 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: F99000006047
FEI/EIN Number 383242824
Address: 11654 CORPORATE LAKE BLVD, SAN ANTONIO, FL, 33576
Mail Address: 4747 MORENA BLVD, STE 102, SAN DIEGO, CA, 92117
ZIP code: 33576
City: San Antonio
County: Pasco
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
BACHMANN STEWART W President 11654 CORPORATE LAKE BLVD, SAN ANTONIO, FL, 33576
BACHMANN STEWART W Treasurer 11654 CORPORATE LAKE BLVD, SAN ANTONIO, FL, 33576
YOUNG JILL D Vice President 11654 CORPORATE LAKE BLVD, SAN ANTONIO, FL, 33576
YOUNG JILL D Secretary 11654 CORPORATE LAKE BLVD, SAN ANTONIO, FL, 33576

Commercial and government entity program

CAGE number:
436R7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-15
CAGE Expiration:
2024-10-14

Contact Information

POC:
MIKE BERST
Corporate URL:
http://www.exsys-tool.com

Form 5500 Series

Employer Identification Number (EIN):
383242824
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-11-01 - -
CHANGE OF MAILING ADDRESS 2022-11-01 11654 CORPORATE LAKE BLVD, SAN ANTONIO, FL 33576 -
REGISTERED AGENT CHANGED 2022-11-01 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2004-01-30 11654 CORPORATE LAKE BLVD, SAN ANTONIO, FL 33576 -

Court Cases

Title Case Number Docket Date Status
STEWART BACHMANN, Appellant(s) v. LAURA BACHMANN, EXSYS TOOL, INC., Appellee(s). 2D2023-1462 2023-07-12 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020-DR-3530

Parties

Name STEWART BACHMANN
Role Appellant
Status Active
Representations BLAIR H. CHAN, I I I, ESQ.
Name LAURA BACHMANN
Role Appellee
Status Active
Representations JACK D. HOOGEWIND, ESQ., KATHLEEN L. DI SANTO, ESQ.
Name EXSYS TOOL, INC.
Role Appellee
Status Active
Name HON. BRIAN GNAGE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLEE'S APPELLATE ATTORNEYS' FEES
On Behalf Of LAURA BACHMANN
Docket Date 2024-02-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAURA BACHMANN
Docket Date 2024-01-25
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The motion to strike is granted. The initial brief is stricken. The amended initialbrief is accepted as filed.
Docket Date 2024-01-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of STEWART BACHMANN
Docket Date 2024-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of STEWART BACHMANN
Docket Date 2024-01-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2024-01-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEWART BACHMANN
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted, and Appellant shall serve the initial brief by January 12, 2024. However, further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.
Docket Date 2023-12-11
Type Response
Subtype Objection
Description OBJECTION ~ APPELLE'S OBJECTION TO APPELLANT'S THIRD MOTION TO EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LAURA BACHMANN
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEWART BACHMANN
Docket Date 2023-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 8, 2023.
Docket Date 2023-11-13
Type Record
Subtype Transcript
Description Transcript Received ~ GNAGE - 335 PAGES - REDACTED
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEWART BACHMANN
Docket Date 2023-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of STEWART BACHMANN
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 3, 2023.
Docket Date 2023-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ GNAGE - 583 PAGES - REDACTED
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEWART BACHMANN
Docket Date 2023-09-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BACHMANN
Docket Date 2023-07-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER
On Behalf Of STEWART BACHMANN
Docket Date 2023-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE DATED JULY 13, 2023
On Behalf Of STEWART BACHMANN
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STEWART BACHMANN
Docket Date 2023-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description The former wife's motion for appellate attorneys' fees is remanded to the trial court. If the former wife establishes her entitlement to fees pursuant to section 61.16, Florida Statutes, the trial court is authorized to award her all or a portion of the reasonable appellate attorneys' fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
View View File
Docket Date 2023-08-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER
On Behalf Of STEWART BACHMANN
Docket Date 2023-07-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 13, 2023, order to show cause is hereby discharged.
Docket Date 2023-07-13
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED PER 7/17/23 ORDER***Appellants shall show cause within fifteen days why these proceedings should not be dismissed as untimely.
Docket Date 2023-07-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
EXSYS TOOL, INC. VS LAURA BACHMANN, ET AL. 2D2023-1461 2023-07-12 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020-DR-3530

Parties

Name STEWART BACHMANN
Role Appellee
Status Active
Name HON. BRIAN GNAGE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name EXSYS TOOL, INC.
Role Appellant
Status Active
Name LAURA BACHMANN
Role Appellee
Status Active
Representations BLAIR H. CHAN, I I I, ESQ., JACK D. HOOGEWIND, ESQ.

Docket Entries

Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, and ROTHSTEIN-YOUAKIM
Docket Date 2023-09-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2023-08-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of EXSYS TOOL, INC.
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BACHMANN
Docket Date 2023-07-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 13, 2023, order to show cause is hereby discharged.
Docket Date 2023-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE DATED JULY 13, 2023
On Behalf Of EXSYS TOOL, INC.
Docket Date 2023-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EXSYS TOOL, INC.
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of EXSYS TOOL, INC.
Docket Date 2023-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to retain counsel asdirected by this court's September 13, 2023, order.
Docket Date 2023-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to withdraw as counsel for the appellant filed by Attorney Kathleen L.DiSanto is granted. Attorney DiSanto and Bush Ross, P.A. are relieved of furtherappellate responsibilities. Because business entities must be represented by counselwhen appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. SlackExcavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the appellant shall securenew counsel, who must file a notice of appearance in this court. If counsel does not filean appearance within 30 days of the date of this order, this appeal will be dismissed.
Docket Date 2023-07-13
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED PER 7/31/23 ORDER***Appellants shall show cause within fifteen days why these proceedings should not be dismissed as untimely.

Documents

Name Date
WITHDRAWAL 2022-11-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA461017P0013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2700.00
Base And Exercised Options Value:
2700.00
Base And All Options Value:
2700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-12-05
Description:
TOOLING FOR HAAS DS30Y LATHE
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
3460: MACHINE TOOL ACCESSORIES
Procurement Instrument Identifier:
HSCG3811P800148
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5598.00
Base And Exercised Options Value:
5598.00
Base And All Options Value:
5598.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-08-01
Description:
TOOL HOLDERS
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3460: MACHINE TOOL ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192200.00
Total Face Value Of Loan:
192200.00

Trademarks

Serial Number:
86384625
Mark:
COMPACTO C6
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-09-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
COMPACTO C6

Goods And Services

For:
Machine couplings and transmissions, except for land vehicles; Machine tool holders; Machines and machine tools for the cutting and forming of materials
First Use:
2014-09-02
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86384618
Mark:
COMPACTO C5
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-09-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
COMPACTO C5

Goods And Services

For:
Machine couplings and transmissions, except for land vehicles; Machine tool holders; Machines and machine tools for the cutting and forming of materials
First Use:
2014-09-02
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86384609
Mark:
COMPACTO C3
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-09-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
COMPACTO C3

Goods And Services

For:
Machine couplings and transmission components except for land vehicles; Machine tool holders; Machines and machine tools for the cutting and forming of materials
First Use:
2014-09-02
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86384593
Mark:
COMPACTO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-09-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
COMPACTO

Goods And Services

For:
Machine couplings and transmissions, except for land vehicles; Machine tool holders; Machines and machine tools for the cutting and forming of materials
First Use:
2014-09-02
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86382596
Mark:
EXSYS COMPACTO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-09-02
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
EXSYS COMPACTO

Goods And Services

For:
Machine couplings and transmissions, except for land vehicles; Machine tool holders; Machines and machine tools for the cutting and forming of materials
First Use:
2014-09-02
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$192,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,258.91
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $192,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State