Search icon

EXA WORLD BIZ FLORIDA, CORP. - Florida Company Profile

Company Details

Entity Name: EXA WORLD BIZ FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXA WORLD BIZ FLORIDA, CORP. 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: 30 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000094395
FEI/EIN Number 760710716

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

Address: 6202 Via Venitia N, Delray Beach, FL, 33484, US
Mail Address: P.O. BOX 1492, BEAR, DE, 19701, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUVE CESAR President 6202 VIA VENETIA N, DELRAY BEACH, FL, 33484
STRUVE CESAR Agent 6202 Via Venitia N, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 6202 Via Venitia N, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2017-01-24 6202 Via Venitia N, Delray Beach, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 6202 Via Venitia N, Delray Beach, FL 33484 -
REINSTATEMENT 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-10-03 - -

Documents

Name Date
Off/Dir Resignation 2017-06-08
AMENDED ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-01-02
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State