Search icon

EXPORT FROM USA.COM, INC.

Company Details

Entity Name: EXPORT FROM USA.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000006420
FEI/EIN Number 45-4322490
Address: 1040 AURORA RD, MELBOURNE, FL, 32935, US
Mail Address: 1040 AURORA RD, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COLACIOS ANDREW Agent 1040 AURORA RD, MELBOURNE, FL, 32935

President

Name Role Address
COLACIOS ANDREW President 1040 AURORA RD, MELBOURNE, FL, 32935

Treasurer

Name Role Address
COLACIOS ANDREW Treasurer 1040 AURORA RD, MELBOURNE, FL, 32935

Director

Name Role Address
COLACIOS ANDREW Director 1040 AURORA RD, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116821 HOLLYWOOD CAR GARAGE EXPIRED 2015-11-17 2020-12-31 No data 2091 FILLMORE ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1040 AURORA RD, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2019-02-07 1040 AURORA RD, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1040 AURORA RD, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State