Search icon

EXILE DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: EXILE DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXILE DISTRIBUTION, 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: 15 Sep 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000100816
FEI/EIN Number 061709376

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

Address: 22025-27US HWY 19 NORTH, CLEARWATER, FL, 33765
Mail Address: 22025-27 US HWY 19 NORTH, CLEARWATER FLORDIA, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTERBROCK TODD A Manager 22025-27 US HWY 19 NORTH, CLEARWATER, FL, 33765
OSTERBROCK TODD Agent 22025-27US HWY 19 NOTH, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-14 22025-27US HWY 19 NOTH, CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2005-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-14 22025-27US HWY 19 NORTH, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2005-12-14 22025-27US HWY 19 NORTH, CLEARWATER, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-10-20 OSTERBROCK, TODD -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000086602 TERMINATED 1000000063465 16019 809 2007-10-17 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000325885 ACTIVE 1000000063465 16019 809 2007-10-17 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2005-12-14
REINSTATEMENT 2004-10-20
Domestic Profit 2003-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State