Search icon

EXACTA LAND SERVICES, INC.

Company Details

Entity Name: EXACTA LAND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2003 (22 years ago)
Date of dissolution: 11 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2010 (15 years ago)
Document Number: P03000019267
FEI/EIN Number 320072169
Address: 5567 TAYLOR ROAD UNIT 1, NAPLES, FL, 34109
Mail Address: 3189 WINSTED DRIVE, BRUNSWICK, OH, 44212
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHELFER SCOTT Agent 9000 DADELAND BLVD, MIAMI, FL, 33156

President

Name Role Address
BLASZAK RICHARD President 5567 TAYLOR ROAD - UNIT 1, NAPLES, OH, 34109

Treasurer

Name Role Address
PASSARELLI PAUL Treasurer 5567 TAYLOR ROAD - UNIT 1, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-11 No data No data
CANCEL ADM DISS/REV 2009-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-27 5567 TAYLOR ROAD UNIT 1, NAPLES, FL 34109 No data
AMENDMENT 2005-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 5567 TAYLOR ROAD UNIT 1, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013168 LAPSED 07-2100-CC COLLIER CTY CRT 2008-05-27 2013-07-25 $14786.56 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, BLDG 300, LEWISVILLE, TX 75057

Documents

Name Date
Voluntary Dissolution 2010-03-11
Reg. Agent Resignation 2010-03-11
REINSTATEMENT 2009-05-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-13
Amendment 2005-12-05
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-13
Domestic Profit 2003-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State