Search icon

EXHIBIT EFFECTS, INC.

Company Details

Entity Name: EXHIBIT EFFECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2001 (23 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: P01000084294
FEI/EIN Number 651133277
Address: 9628 VIA EMILIE, BOCA RATON, FL, 33428
Mail Address: 9628 VIA EMILIE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GAYLE ELLIOTT Agent 9628 VIA EMILIE, BOCA RATON, FL, 33428

President

Name Role Address
ELLIOTT GAYLE S President 9628 VIA EMILIE, BOCA RATON, FL, 33428

Secretary

Name Role Address
ELLIOTT GAYLE S Secretary 9628 VIA EMILIE, BOCA RATON, FL, 33428

Treasurer

Name Role Address
ELLIOTT GAYLE S Treasurer 9628 VIA EMILIE, BOCA RATON, FL, 33428

Director

Name Role Address
ELLIOTT GAYLE S Director 9628 VIA EMILIE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116007 MOTORCYCLE RALLIES DIRECT EXPIRED 2011-12-01 2016-12-31 No data 9628 VIA EMILIE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 No data No data
REINSTATEMENT 2014-02-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-28 GAYLE, ELLIOTT No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 9628 VIA EMILIE, BOCA RATON, FL 33428 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-02-28
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-08-22
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State