Search icon

EXOTIC BITES, INC. - Florida Company Profile

Company Details

Entity Name: EXOTIC BITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC BITES, 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: 25 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000021553
FEI/EIN Number 800092313

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

Address: 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33022
Mail Address: POST OFFICE BOX 223163, HOLLYWOOD, FL, 33022-3163
ZIP code: 33022
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES MARIA President 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
FLORES MARIA Director 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
FLORES MARIA Agent 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL 33022 -
CANCEL ADM DISS/REV 2008-04-14 - -
CHANGE OF MAILING ADDRESS 2008-04-14 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL 33022 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-09-29 - -
REGISTERED AGENT NAME CHANGED 2003-11-21 FLORES, MARIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000348519 TERMINATED 1000000268749 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-04-14
ANNUAL REPORT 2006-05-04
Amendment 2005-09-29
ANNUAL REPORT 2005-06-15
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-11-21
ANNUAL REPORT 2003-11-06
ANNUAL REPORT 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State