Search icon

EXCLUSIVE ENTERPRISES, INC.

Company Details

Entity Name: EXCLUSIVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P05000039095
FEI/EIN Number 743141619
Address: 1177 COMMERCE LVD, MIDWAY, FL, 32343, US
Mail Address: 1177 COMMERCE LVD, MIDWAY, FL, 32343, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
EARNEST RUSS Agent 1177 COMMERCE LVD, MIDWAY, FL, 32343

President

Name Role Address
EARNEST RUSS E President 1177 COMMERCE LVD, MIDWAY, FL, 32343

Treasurer

Name Role Address
EARNEST RUSS E Treasurer 1177 COMMERCE LVD, MIDWAY, FL, 32343

Vice President

Name Role Address
MULLINS DOYLE C Vice President 1177 COMMERCE LVD, MIDWAY, FL, 32343

Secretary

Name Role Address
MORRIS REED Secretary 6014 N. KINGWOOD TER., BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103377 LUMBERJACKS TREE REMOVAL EXPIRED 2019-09-20 2024-12-31 No data 1177 COMMERCE BLVD, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 1177 COMMERCE LVD, MIDWAY, FL 32343 No data
CHANGE OF MAILING ADDRESS 2018-01-17 1177 COMMERCE LVD, MIDWAY, FL 32343 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1177 COMMERCE LVD, MIDWAY, FL 32343 No data
AMENDMENT 2009-11-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-11-23 EARNEST, RUSS No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State