Search icon

EXIGENT TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: EXIGENT TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXIGENT TECHNOLOGY, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000156063
FEI/EIN Number 200532593

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

Address: 2620 SW 27th AVE, MIAMI, FL, 33133, US
Mail Address: 2620 SW 27th AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS LUIS President 2620 SW 27th AVE, MIAMI, FL, 33133
ALTER ROGER Agent 2620 SW 27th AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2620 SW 27th AVE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2620 SW 27th AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-03-17 2620 SW 27th AVE, MIAMI, FL 33133 -
REINSTATEMENT 2013-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2007-05-16 - -
REGISTERED AGENT NAME CHANGED 2007-04-09 ALTER, ROGER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900007041 LAPSED 04-20484-CIV*-COOK MCALILEY US DIST CRT STHRN DIST FL 2005-03-31 2010-04-13 $235707.50 ATRANA SOLUTIONS, INC., 2030 MAIN STREET, FLOOR 2, DALLAS, TX 75201

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-07-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State