Search icon

EXHIBITION LOGISTICS, INC.

Company Details

Entity Name: EXHIBITION LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000033293
FEI/EIN Number 582386064
Mail Address: 215 NORTH EOLA DRIVE, ORLANDO, FL, 32802
Address: 2424 ORLANDO CENTRAL PKWY, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOCTOR JAMES J Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Director

Name Role Address
LEWIS JAMES B Director 2424 ORLAND CENTRAL PKWY, ORLANDO, FL, 32809
MCCALLUM GARY R Director 2424 ORLANDO CENTRAL PKWY, ORLANDO, FL, 32809

President

Name Role Address
LEWIS JAMES B President 2424 ORLAND CENTRAL PKWY, ORLANDO, FL, 32809

Secretary

Name Role Address
LEWIS JAMES B Secretary 2424 ORLAND CENTRAL PKWY, ORLANDO, FL, 32809

Vice President

Name Role Address
MCCALLUM GARY R Vice President 2424 ORLANDO CENTRAL PKWY, ORLANDO, FL, 32809

Treasurer

Name Role Address
MCCALLUM GARY R Treasurer 2424 ORLANDO CENTRAL PKWY, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 2424 ORLANDO CENTRAL PKWY, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2000-01-14 2424 ORLANDO CENTRAL PKWY, ORLANDO, FL 32809 No data
NAME CHANGE AMENDMENT 1998-06-08 EXHIBITION LOGISTICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State