Entity Name: | EXODUS UNITED INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N15000008202 |
FEI/EIN Number |
83-3964644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5855 Sundown Circle, Orlando, FL, 32822, US |
Mail Address: | 5855 Sundown Circle, Orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELCOME SHAWN | Secretary | 4625 Tinsley Drive, ORLANDO, FL, 32839 |
DAVIS JASON | BOAR | 207 NORTH LEE AVE., ORLANDO, FL, 32805 |
CASTANO SHAYNA | President | 5855 SUNDOWN CIRCLE, ORLANDO, FL, 32822 |
WILSON QUINCY | Treasurer | 1017 WINDRIDGE CIRCLE, SANFORD, FL, 32839 |
CASTANO SHAYNA | Agent | 5855 Sundown Circle, Orlando, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-04-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 5855 Sundown Circle, 711, Orlando, FL 32822 | - |
REINSTATEMENT | 2021-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 5855 Sundown Circle, 711, Orlando, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 5855 Sundown Circle, 711, Orlando, FL 32822 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-06-20 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-21 |
Amendment | 2021-04-09 |
REINSTATEMENT | 2021-02-08 |
ANNUAL REPORT | 2019-04-04 |
Amendment | 2018-06-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-08 |
Domestic Non-Profit | 2015-08-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State