Search icon

EXODUS RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: EXODUS RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXODUS RESOURCES, 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: 09 Jul 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L88822
FEI/EIN Number 650202434

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

Address: 3414 HEATHER TERRACE, LAUDERHILL, FL, 33319
Mail Address: 3414 HEATHER TERRACE, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCOWITZ GROVER M Agent 7800 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351
WEIL, STEVE Director 3414 HEATHER TERR, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-06 3414 HEATHER TERRACE, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-06 7800 W. OAKLAND PARK BLVD., #109, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1996-06-06 3414 HEATHER TERRACE, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 1996-06-06 MOCOWITZ, GROVER M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1997-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State