EX-MEX CO., INC. - Florida Company Profile

Entity Name: | EX-MEX CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P96000099859 |
FEI/EIN Number | 582273560 |
Address: | 7488 BONDSBERRY CT, BOCA RATON, FL, 33434, US |
Mail Address: | 7488 BONDSBERRY CT, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGRIN RUSSELL | President | 34 WESTON ROAD, WESTON, CT, 06886 |
NEGRIN RUSSELL | Secretary | 34 WESTON ROAD, WESTON, CT, 06886 |
- | Agent | - |
NEGRIN JARA | Vice President | 34 WESTON ROAD, WESTON, CT, 06886 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-29 | 7488 BONDSBERRY CT, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-01 | 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL 33131 | - |
REINSTATEMENT | 2004-07-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-01 | MIAMI CENTER REGISTERED AGENTS LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-14 | 7488 BONDSBERRY CT, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-04-06 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-04-16 |
ANNUAL REPORT | 2005-04-12 |
REINSTATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State