Entity Name: | EXIM BAN-CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Nov 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000126036 |
FEI/EIN Number | 262292564 |
Address: | 13538 VILLAGE PARK DRIVE, 105, ORLANDO, FL, 32837 |
Mail Address: | 13538 VILLAGE PARK DRIVE, 105, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EXIM FINANCIAL LENDING INSTITUTION, INC. | Agent |
Name | Role | Address |
---|---|---|
KLEIN JOSEPH G | President | 13344 MALLARD COVE BLVD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
ALEKSIC MARIO | Secretary | 13538 VILLAGE PARK DRIVE 105, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
ALEKSIC MARIO | Vice President | 13538 VILLAGE PARK DRIVE 105, ORLANDO, FL, 32837 |
CERSINE MATTHEW L | Vice President | 13538 VILLAGE PARK DR #105, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
ALEKSIC MIROSLAV D | Chief Executive Officer | 3956 TOWN CENTER BLVD 238, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2009-01-22 | EXIM BAN-CORPORATION | No data |
AMENDMENT AND NAME CHANGE | 2008-12-30 | EXIM AMBER DIAGNOSTIC, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-31 | 13538 VILLAGE PARK DRIVE, 105, ORLANDO, FL FL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
Amendment and Name Change | 2009-01-22 |
Amendment and Name Change | 2008-12-30 |
ANNUAL REPORT | 2008-10-31 |
ANNUAL REPORT | 2008-04-25 |
Domestic Profit | 2007-11-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State