Search icon

EXSELL PUBLISHING, INC.

Company Details

Entity Name: EXSELL PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000146442
FEI/EIN Number 203716067
Address: 4265 SE 17th Lane, OCALA, FL, 34471, US
Mail Address: P.O. BOX 176, OCALA, FL, 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TOLER RYAN G Agent 4265 SE 17th Lane, OCALA, FL, 34471

President

Name Role Address
TOLER RYAN G President 4265 SE 17th Lane, OCALA, FL, 34471

Secretary

Name Role Address
TOLER LISA M Secretary 4265 SE 17th Lane, OCALA, FL, 34471

Treasurer

Name Role Address
TOLER LISA M Treasurer 4265 SE 17th Lane, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 4265 SE 17th Lane, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 4265 SE 17th Lane, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2011-04-20 4265 SE 17th Lane, OCALA, FL 34471 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000130605 TERMINATED 1000000862066 MARION 2020-02-24 2030-02-26 $ 423.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State