Detail by Officer/Registered Agent Name

Florida Profit Corporation

EXACTECH, INC.

Filing Information
H85101 59-2603930 11/13/1985 11/08/1985 FL ACTIVE CORPORATE MERGER 02/08/2023 10/08/2020
Principal Address
2320 NW 66th Court
Gainesville, FL 32653

Changed: 04/06/2018
Mailing Address
2320 NW 66th Court
Gainesville, FL 32653

Changed: 04/06/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/08/2020

Address Changed: 02/09/2024
Officer/Director Detail Name & Address

Title Secretary

Edwards, Donna
2320 NW 66th Court
Gainesville, FL 32653

Title CEO, President

Johnson, Darin
2320 NW 66th Court
Gainesville, FL 32653

Title CFO

Collins, Tony
2320 NW 66th Court
Gainesville, FL 32653

Title Assistant Secretary

Livingston, Jessica
2320 NW 66th Court
Gainesville, FL 32653

Title Director

Sisitsky, Todd
2320 NW 66th Court
Gainesville, FL 32653

Title Director

Schilling, John
2320 NW 66th Court
Gainesville, FL 32653

Title Director

Garrison, Kendall
2320 NW 66th Court
Gainesville, FL 32653

Title Director

Petty, David
2320 NW 66th Court
Gainesville, FL 32653

Title Director

Nole, Diana
2320 NW 66th Court
Gainesville, FL 32653

Title Director

Bingham, Gwen
2320 NW 66th Court
Gainesville, FL 32653

Title Director

Golz, Karen
2320 NW 66th Court
Gainesville, FL 32653

Title Chairman

Binder, Jeffrey
2320 NW 66th Court
Gainesville, FL 32653

Title Director

Abrams, Elizabeth
2320 NW 66th Court
Gainesville, FL 32653

Annual Reports
Report YearFiled Date
2024 02/09/2024
2024 03/20/2024
2024 04/26/2024

Document Images
04/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- Merger View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
10/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/08/2020 -- REINSTATEMENT View image in PDF format
06/01/2020 -- Reg. Agent Change View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- Merger View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
10/05/2005 -- Reg. Agent Change View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- Amendment View image in PDF format
02/24/2003 -- Amendment View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format