Search icon

EXEC-VAC-REAL CORPORATION

Company Details

Entity Name: EXEC-VAC-REAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1991 (34 years ago)
Date of dissolution: 08 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2007 (18 years ago)
Document Number: S44249
FEI/EIN Number 65-0255417
Address: 216 MAUGERS MILL RD, POTTSTOWN, PA 19464
Mail Address: 216 MAUGERS MILL RD, POTTSTOWN, PA 19464
Place of Formation: FLORIDA

Agent

Name Role Address
ASLANIDIS, MATTINA A Agent 4320 WEST BROWARD BLVD, SUITE 5, PLANTATION, FL 33317

Director

Name Role Address
ASLANIDIS, MATTINA Director 216 MAUGERS MILL RD, POTTSTOWN, PA 19464
RODRIGUEZ, CHRIS Director 216 MAUGERS MILL RD, POTTSTOWN, PA 19464

President

Name Role Address
ASLANIDIS, MATTINA President 216 MAUGERS MILL RD, POTTSTOWN, PA 19464

Secretary

Name Role Address
RODRIGUEZ, CHRIS Secretary 216 MAUGERS MILL RD, POTTSTOWN, PA 19464

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 216 MAUGERS MILL RD, POTTSTOWN, PA 19464 No data
CHANGE OF MAILING ADDRESS 2006-04-29 216 MAUGERS MILL RD, POTTSTOWN, PA 19464 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 4320 WEST BROWARD BLVD, SUITE 5, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 1999-03-12 ASLANIDIS, MATTINA A No data

Documents

Name Date
Voluntary Dissolution 2007-05-08
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-16
Reg. Agent Change 1999-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State