Search icon

EXSAL SERVICES, INC.

Company Details

Entity Name: EXSAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (9 years ago)
Document Number: P06000046164
FEI/EIN Number 204598921
Address: 465 s orlando ave, Maitland, FL, 32751, US
Mail Address: 465 s orlando ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CARLOS A Agent 465 s orlando ave, Maitland, FL, 32751

Director

Name Role Address
MARTINEZ CARLOS A Director 465 s orlando ave, Maitland, FL, 32751

President

Name Role Address
MARTINEZ CARLOS A President 465 s orlando ave, Maitland, FL, 32751

Treasurer

Name Role Address
MARTINEZ CARLOS A Treasurer 465 s orlando ave, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055700 MAITLAND COIN LAUNDRY EXPIRED 2018-05-05 2023-12-31 No data 465 S ORLANDO AVE, MAITLAND, FL, 32751
G18000041482 LAUNDRYLAND EXPIRED 2018-03-29 2023-12-31 No data 465 S ORLANDO AVE, MAITLAND, FL, 32751
G08310900180 LAUNDRYLAND EXPIRED 2008-11-05 2013-12-31 No data 380 SOUTH STATE ROAD 434, SUITE 136, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-10-14 465 s orlando ave, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2015-10-14 MARTINEZ, CARLOS A No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 465 s orlando ave, Maitland, FL 32751 No data
REINSTATEMENT 2015-10-14 No data No data
CHANGE OF MAILING ADDRESS 2015-10-14 465 s orlando ave, Maitland, FL 32751 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-09-23
REINSTATEMENT 2015-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State