Search icon

EXPORT SOLUTIONS, INC.

Company Details

Entity Name: EXPORT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000021203
FEI/EIN Number 65-0739354
Address: 16275 SW 88 ST., UNIT 112, MIAMI, FL 33196
Mail Address: 16275 SW 88 ST., UNIT 112, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPORT SOLUTIONS, INC. RETIREMENT SAVINGS PLAN 2023 262817559 2024-04-30 EXPORT SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 8002908705
Plan sponsor’s address 13900 CTY RD 455, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing THOMAS REYNOLDS
Valid signature Filed with authorized/valid electronic signature
EXPORT SOLUTIONS, INC. RETIREMENT SAVINGS PLAN 2022 262817559 2023-06-12 EXPORT SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 8002908705
Plan sponsor’s address 13900 CTY RD 455, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing THOMAS REYNOLDS
Valid signature Filed with authorized/valid electronic signature
EXPORT SOLUTIONS, INC. RETIREMENT SAVINGS PLAN 2021 262817559 2022-06-10 EXPORT SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 8002908705
Plan sponsor’s address 13900 CTY RD 455, STE 107 #117, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing THOMAS REYNOLDS
Valid signature Filed with authorized/valid electronic signature
EXPORT SOLUTIONS, INC. RETIREMENT SAVINGS PLAN 2020 262817559 2021-07-29 EXPORT SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 8002908705
Plan sponsor’s address 13900 CTY RD 455, STE 107 #117, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing THOMAS REYNOLDS
Valid signature Filed with authorized/valid electronic signature
EXPORT SOLUTIONS, INC. RETIREMENT SAVINGS PLAN 2019 262817559 2020-06-15 EXPORT SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 8002908705
Plan sponsor’s address 13900 CTY RD 455, STE 107 #117, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing THOMAS REYNOLDS
Valid signature Filed with authorized/valid electronic signature
EXPORT SOLUTIONS, INC. RETIREMENT SAVINGS PLAN 2018 262817559 2019-05-28 EXPORT SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 8002908705
Plan sponsor’s address 13900 CTY RD 455, STE 107 #117, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing THOMAS REYNOLDS
Valid signature Filed with authorized/valid electronic signature
EXPORT SOLUTIONS, INC. RETIREMENT SAVINGS PLAN 2017 262817559 2018-05-18 EXPORT SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 8002908705
Plan sponsor’s address 13900 CTY RD 455, STE 107 #117, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing THOMAS REYNOLDS
Valid signature Filed with authorized/valid electronic signature
EXPORT SOLUTIONS, INC. RETIREMENT SAVINGS PLAN 2016 262817559 2017-06-26 EXPORT SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 8002908705
Plan sponsor’s address 13900 CTY RD 455, STE 107 #117, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing THOMAS REYNOLDS
Valid signature Filed with authorized/valid electronic signature
EXPORT SOLUTIONS, INC. RETIREMENT SAVINGS PLAN 2015 262817559 2016-06-06 EXPORT SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 8002908705
Plan sponsor’s address 13900 COUNTY ROAD 455, SUITE 107 #177, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing THOMAS REYNOLDS
Valid signature Filed with authorized/valid electronic signature
EXPORT SOLUTIONS, INC. RETIREMENT SAVINGS PLAN 2014 262817559 2015-06-16 EXPORT SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 8002908705
Plan sponsor’s address 13900 COUNTY ROAD 455, SUITE 107 #117, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing THOMAS REYNOLDS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CANALES, GLORIA MARIA Agent 16275 SW 88 ST, UNIT 112, MIAMI, FL 33196

President

Name Role Address
CANALES, GLORIA MARIA President 16275 SW 88 ST., UNIT 112, MIAMI, FL 33196

Director

Name Role Address
CANALES, GLORIA MARIA Director 16275 SW 88 ST., UNIT 112, MIAMI, FL 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 16275 SW 88 ST., UNIT 112, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2001-05-01 16275 SW 88 ST., UNIT 112, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 16275 SW 88 ST, UNIT 112, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-19
Domestic Profit Articles 1997-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State