Search icon

EXEL GLOBAL LOGISTICS INC.

Branch

Company Details

Entity Name: EXEL GLOBAL LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Jan 1990 (35 years ago)
Branch of: EXEL GLOBAL LOGISTICS INC., NEW YORK (Company Number 317819)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2001 (24 years ago)
Document Number: P27687
FEI/EIN Number 13-2622043
Address: 22879 Glenn DR., Suite #100, Sterling, VA 20164
Mail Address: 22879 Glenn DR., Suite #100, Sterling, VA 20164
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Sterling, Michael Director 22879 Glenn DR., Suite #100 Sterling, VA 20164
Fulton, Sue Ann Director 22879 Glenn DR., Suite #100 Sterling, VA 20164
Driscoll, Tom Director 22879 Glenn DR., Suite #100 Sterling, VA 20164

President and CEO

Name Role Address
Fulton, Sue Ann President and CEO 22879 Glenn DR., Suite #100 Sterling, VA 20164

Secretary

Name Role Address
Marcus-Stanley, Carol Secretary 1210 South Pine Island Road,, Legal Dept Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084749 DHL GLOBAL FORWARDING EXPIRED 2014-08-18 2019-12-31 No data 1210 SOUTH PINE ISLAND ROAD, LEGAL DEPT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2024-08-07 CORPORATION SERVICE COMPANY No data
CHANGE OF MAILING ADDRESS 2024-03-25 22879 Glenn DR., Suite #100, Sterling, VA 20164 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 22879 Glenn DR., Suite #100, Sterling, VA 20164 No data
NAME CHANGE AMENDMENT 2001-06-06 EXEL GLOBAL LOGISTICS INC. No data
NAME CHANGE AMENDMENT 2001-04-30 MSAS GLOBAL LOGISTICS INC. No data
REINSTATEMENT 2001-04-25 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1991-12-06 MSAS CUSTOMS LOGISTICS INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
Reg. Agent Change 2024-08-07
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State