Search icon

EXELTA DISTRIBUTOR, INC.

Company Details

Entity Name: EXELTA DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2001 (24 years ago)
Document Number: P01000049675
FEI/EIN Number 651106672
Address: 2121 NE 42 nd Ct, CECILIA BEATRIZ MASCIA, Lighthouse Pointe, FL, 33064, US
Mail Address: 2121 NE 42 nd Ct, CECILIA BEATRIZ MASCIA, Lighthouse Pointe, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MASCIA CECILIA B Agent 2121 NE 42 nd Ct, Lighthouse Pointe, FL, 33064

Vice President

Name Role Address
MASCIA CECILIA B Vice President 2121 NE 42 nd Ct, Lighthouse Pointe, FL, 33064

President

Name Role Address
MASCIA CECILIA B President 2121 NE 42 nd Ct, Lighthouse Pointe, FL, 33064

Secretary

Name Role Address
MASCIA CECILIA B Secretary 2121 NE 42 nd Ct, Lighthouse Pointe, FL, 33064

Treasurer

Name Role Address
MASCIA CECILIA B Treasurer 2121 NE 42 nd Ct, Lighthouse Pointe, FL, 33064

Director

Name Role Address
MASCIA CECILIA B Director 2121 NE 42 nd Ct, Lighthouse Pointe, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2121 NE 42 nd Ct, CECILIA BEATRIZ MASCIA, 112 C, Lighthouse Pointe, FL 33064 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2121 NE 42 nd Ct, CECILIA BEATRIZ MASCIA, 112 C, Lighthouse Pointe, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2121 NE 42 nd Ct, CECILIA BEATRIZ MASCIA, 112 C, Lighthouse Pointe, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2017-04-17 MASCIA, CECILIA B No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State