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