Search icon

EXACT CHANGE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: EXACT CHANGE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXACT CHANGE MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2008 (17 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P08000015815
FEI/EIN Number 261987996

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1494 Morgan Street, JACKSONVILLE, FL, 32209, US
Mail Address: 1494 Morgan Street, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS SIDNEY President 1072 LEEDA DRIVE, JACKSONVILLE, FL, 32254
SAUNDERS BOBBIE Vice President 1072 LEEDA DRIVE, JACKSONVILLE, FL, 32254
SAUNDERS SIDNEY Agent 1072 LEEDA DRIVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 1494 Morgan Street, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2017-02-06 1494 Morgan Street, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-12
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-09-10
REINSTATEMENT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State