Search icon

EXIT REALTY SUNCOAST, INC. - Florida Company Profile

Company Details

Entity Name: EXIT REALTY SUNCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXIT REALTY SUNCOAST, 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: 06 Jan 2003 (22 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: P03000001748
FEI/EIN Number 141863591

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

Address: 13847 WALSINGHAM RD., #J, LARGO, FL, 33774
Mail Address: 13847 WALSINGHAM RD., #J, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALARICO LOUIS T President 13847 WALSINGHAM RD, LARGO, FL, 33774
TALARICO LOU Agent 13847 WALSINGHAM RD., STE J, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-29 13847 WALSINGHAM RD., STE J, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-29 13847 WALSINGHAM RD., #J, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2012-10-29 13847 WALSINGHAM RD., #J, LARGO, FL 33774 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000929306 LAPSED 2014-CA-003545 6TH JUDICIAL CIRCUIT, PINELLAS 2014-10-20 2019-10-28 $118,175.34 WELLS FARGO BANK, N.A., SBM WACHOVIA BANK, N.A., 301 S. TRYON STREET, T30, CHARLOTTE, NC 28288

Documents

Name Date
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
Reg. Agent Change 2012-11-01
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-10-03
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State