Entity Name: | EXPERIENCE EXCHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2010 (14 years ago) |
Date of dissolution: | 18 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2017 (8 years ago) |
Document Number: | P10000083536 |
FEI/EIN Number | 273601314 |
Address: | 465 Tresca Road, JACKSONVILLE, FL, 32225, US |
Mail Address: | 465 Tresca Road, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frattle Adriann | Agent | 465 Tresca Road, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
Frattle Adriann | President | 465 Tresca Road, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 465 Tresca Road, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-07 | 465 Tresca Road, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-07 | Frattle, Adriann | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 465 Tresca Road, JACKSONVILLE, FL 32225 | No data |
AMENDMENT | 2013-01-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000963044 | TERMINATED | 1000000423399 | DUVAL | 2012-11-29 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-01-20 |
Amendment | 2013-01-02 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-01 |
Domestic Profit | 2010-10-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State