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 |
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 |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-03-28 |
ANNUAL REPORT | 1995-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State