Search icon

EXIT REALTY CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXIT REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXIT REALTY CO. 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: 08 May 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L72012
FEI/EIN Number 650190805

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

Address: 10031 PINES BLVD., SUITE 216, PEMBROKE PINES, FL, 33024
Mail Address: 10031 PINES BLVD., SUITE 216, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONELL, CARMEN Director 20461 N.W. 44TH CT, MIAMI, FL
CARBONELL, CARMEN Agent 20461 N.W. 44TH CT, MIAMI, FL, 33055

Form 5500 Series

Employer Identification Number (EIN):
113723924
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-08 10031 PINES BLVD., SUITE 216, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 1990-06-08 10031 PINES BLVD., SUITE 216, PEMBROKE PINES, FL 33024 -

Court Cases

Title Case Number Docket Date Status
KARIE GREEN VS MCF ENTERPRISES, INC., ET AL 6D2023-1792 2023-01-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
22-CC-006045

Parties

Name KARIE GREEN
Role Appellant
Status Active
Name MCF ENTERPRISES INC
Role Appellee
Status Active
Name MICHAEL FREEMAN
Role Appellee
Status Active
Name DASTANI HOME BULDERS
Role Appellee
Status Active
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name EXIT REALTY CO.
Role Appellee
Status Active
Name JERICA GREEN
Role Appellee
Status Active
Name BRIAN GOSS, LLC
Role Appellee
Status Active
Name TEAM REALTY LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ As there has been no response from the appellant to this court's June 20, 2023, order concerning the record and initial brief and as this court's mailings to the appellant have been returned as undeliverable, this appeal is dismissed for failure to prosecute. Upon consideration of appellant's response filed January 30, 2023, this court's order dated January 20, 2023, that ordered appellant to show cause for failing to provide a copy of the order appealed is hereby discharged. Upon consideration of appellant's response filed January 30, 2023, this court's order dated January 20, 2023, that ordered appellant to file an amended certificate of service is hereby discharged.
Docket Date 2023-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of appellant's response filed January 30, 2023, this court's order dated January 20, 2023, that ordered appellant to file an amended certificate of service is hereby discharged.
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, C. J., and Wozniak and Brownlee
Docket Date 2023-06-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has failed to serve an initial brief in compliance with this court's March 16, 2023, order. This court has additionally received a status report from the clerk of the lower tribunal indicating that appellant has failed to make arrangements for the costs of record preparation and transmission. Appellant shall make arrangements for the costs of preparation of the record on appeal with the lower tribunal and file notice of such with this court within ten days from the date of this order, failing which this appeal will be dismissed for failure to prosecute.
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
Docket Date 2023-03-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KARIE GREEN
Docket Date 2023-02-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-02-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-01-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of KARIE GREEN
Docket Date 2023-01-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KARIE GREEN
Docket Date 2023-01-20
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ **DISCHARGED-SEE 08/22/23 ORDER**
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KARIE GREEN
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State