Search icon

EXHIBIT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EXHIBIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXHIBIT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: K82259
FEI/EIN Number 592945495

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4838 Tuscan Loon Dr., Tampa, FL, 33619, US
Mail Address: 4838 Tuscan Loon Dr., Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONN ROBIN L Treasurer 3726 Yardarm Dr, Tampa, FL, 33611
CONN DAVID P President 4838 Tuscan Loon Dr., TAMPA, FL, 33619
CONN David Agent 4838 Tuscan Loon Dr., Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4838 Tuscan Loon Dr., Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-04-28 4838 Tuscan Loon Dr., Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4838 Tuscan Loon Dr., Tampa, FL 33619 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 CONN, David -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1992-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000825017 LAPSED 1000000593674 HILLSBOROU 2014-03-12 2024-08-01 $ 980.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313101446 0418800 2009-05-07 4833 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-06-08
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2010-01-07

Related Activity

Type Referral
Activity Nr 202879599
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2009-06-17
Abatement Due Date 2009-07-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2009-08-28
Abatement Due Date 2009-09-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6382377100 2020-04-14 0455 PPP 4924 DISTRIBUTION DR, TAMPA, FL, 33605-5926
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5926
Project Congressional District FL-14
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40485.41
Forgiveness Paid Date 2021-04-05
4639418408 2021-02-06 0455 PPS 4924 Distribution Dr, Tampa, FL, 33605-5926
Loan Status Date 2021-03-10
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40109
Loan Approval Amount (current) 40109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-5926
Project Congressional District FL-14
Number of Employees 7
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
547860 Interstate 2023-03-29 1000 2022 1 2 Private(Property)
Legal Name EXHIBIT SERVICES INC
DBA Name -
Physical Address 10209 COURTNEY PALMS BLV 304, TAMPA, FL, 33619, US
Mailing Address 10209 COURTNEY PALMS BLV 304, TAMPA, FL, 33619, US
Phone (813) 355-6788
Fax (888) 831-7026
E-mail DAVECONN@EXHIBITSERVICES.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State