Search icon

EXOTIC IMAGES, INC. - Florida Company Profile

Company Details

Entity Name: EXOTIC IMAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC IMAGES, 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: 12 Mar 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L56398
FEI/EIN Number 650178450

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

Address: 5746 DAWSON ST., HOLLYWOOD, FL, 33023
Mail Address: 5746 DAWSON ST., HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRICKEL JILL H Agent 2600 N. MILTARY TRAIL, BOCA RATON, FL, 33431
HAUSER, GLENN President 4730 N. 36TH ST., HOLLYWOOD, FL, 33021
HAUSER, GLENN Director 4730 N. 36TH ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 2600 N. MILTARY TRAIL, SUITE 290, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 5746 DAWSON ST., HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1999-03-04 5746 DAWSON ST., HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1999-03-04 BRICKEL, JILL HCPA -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-04
REINSTATEMENT 1998-11-19
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State