Search icon

EXANTUS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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