Search icon

EXHIBITORS' SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: EXHIBITORS' SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXHIBITORS' SUPPLY, 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: 04 Oct 2000 (25 years ago)
Date of dissolution: 03 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: P00000093535
FEI/EIN Number 651095766

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

Address: 58696 HWY. US 41, CALUMET, MI, 49913, US
Mail Address: 54416 STATE HIGHWAY M26, CALUMET, MI, 49913, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESNICK HARVEY L Director 54416 STATE HIGHWAY M26, CALUMET, MI, 49913
DESNICK SUSAN T Director 54416 STATE HIGHWAY M26, CALUMET, MI, 49913
COLLETTE TERRANCE R Agent 1479 ROSEDALE WAY, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-03 - -
REGISTERED AGENT NAME CHANGED 2007-01-04 COLLETTE, TERRANCE R -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 1479 ROSEDALE WAY, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 58696 HWY. US 41, CALUMET, MI 49913 -
CHANGE OF MAILING ADDRESS 2006-01-17 58696 HWY. US 41, CALUMET, MI 49913 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-03
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State