Search icon

1031 EXCHANGE SERVICES, INC.

Company Details

Entity Name: 1031 EXCHANGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000045232
FEI/EIN Number 65-0592677
Address: 32801 HWY 441 N #71, OKEECHOBEE, FL 34972
Mail Address: 205 NE 5 TERRACE, DELRAY BEACH, FL 33444
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, SUSAN N Agent 32801 HWY 441 N #71, OKEECHOBEE, FL 34972

Director

Name Role Address
MILLS, SUSAN N Director 32801 HWY 441 N #71, OKEECHOBEE, FL 34972

President

Name Role Address
MILLS, SUSAN N President 32801 HWY 441 N #71, OKEECHOBEE, FL 34972

Secretary

Name Role Address
MILLS, SUSAN N Secretary 32801 HWY 441 N #71, OKEECHOBEE, FL 34972

Treasurer

Name Role Address
MILLS, SUSAN N Treasurer 32801 HWY 441 N #71, OKEECHOBEE, FL 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2006-04-26 32801 HWY 441 N #71, OKEECHOBEE, FL 34972 No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-25 32801 HWY 441 N #71, OKEECHOBEE, FL 34972 No data
REGISTERED AGENT NAME CHANGED 1999-06-25 MILLS, SUSAN N No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-25 32801 HWY 441 N #71, OKEECHOBEE, FL 34972 No data

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-09
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State