Entity Name: | EXANTUS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXANTUS CONSTRUCTION, 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: | 20 Oct 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000099394 |
FEI/EIN Number |
593685218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5722 SOUTH FLAMINGO ROAD, COOPER CITY, FL, 33330, US |
Mail Address: | 5722 SOUTH FLAMINGO ROAD, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Exantus Luckner | Vice President | 5722 SOUTH FLAMINGO ROAD, COOPER CITY, FL, 33330 |
SOTO ALEX | Agent | THE SOTO LAW GROUP, P.A., FT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000003723 | EXANTUS REMODELING | EXPIRED | 2013-01-10 | 2018-12-31 | - | 5722 SOUTH FLAMINGO ROAD, #111, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-10 | 5722 SOUTH FLAMINGO ROAD, 111, COOPER CITY, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-10 | 5722 SOUTH FLAMINGO ROAD, 111, COOPER CITY, FL 33330 | - |
AMENDMENT | 2012-08-20 | - | - |
AMENDMENT | 2012-06-29 | - | - |
AMENDMENT | 2012-05-25 | - | - |
REINSTATEMENT | 2012-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-02-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000932409 | LAPSED | COCE-13-010767 | BROWARD COUNTY | 2014-04-30 | 2019-10-31 | $4000.00 | EDWARD CHISHOLM ET AL; DIANE CHISHOLM, 49 SAGAMORE STREET, BRAINTREE, MA 02184 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-02-05 |
Amendment | 2013-10-23 |
ANNUAL REPORT | 2013-01-10 |
Amendment | 2012-08-20 |
Amendment | 2012-06-29 |
Amendment | 2012-05-25 |
REINSTATEMENT | 2012-03-07 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State