Search icon

EXOTICA PETS & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: EXOTICA PETS & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTICA PETS & SUPPLIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: L44366
FEI/EIN Number 592989682

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

Address: 155 SE HWY. 19, CRYSTAL RIVER, FL, 34428
Mail Address: 155 SE HWY. 19, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, JOHN C. Director 11 BABBS HOLLOW, GREENVILLE, SC
DAVIS, MARK P. President 879 N. APPALACHIAN TERR., CRYSTAL RIVER, FL
DAVIS, MARK P. Treasurer 879 N. APPALACHIAN TERR., CRYSTAL RIVER, FL
DAVIS, MARK P. Director 879 N. APPALACHIAN TERR., CRYSTAL RIVER, FL
DAVIS, NANCY Y. Secretary 879 N. APPALACHIAN TERR., CRYSTAL RIVER, FL
DAVIS, NANCY Y. Vice President 879 N. APPALACHIAN TERR., CRYSTAL RIVER, FL
DAVIS, NANCY Y. Director 879 N. APPALACHIAN TERR., CRYSTAL RIVER, FL
DAVIS, MARK P. Agent 155 SE HWY. 19, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-12-01 155 SE HWY. 19, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 1994-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1994-12-01 155 SE HWY. 19, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 1994-12-01 155 SE HWY. 19, CRYSTAL RIVER, FL 34428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State