Search icon

XCLUSIVE MORTGAGE, CORP. - Florida Company Profile

Company Details

Entity Name: XCLUSIVE MORTGAGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XCLUSIVE MORTGAGE, CORP. 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000110942
FEI/EIN Number 203278962

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

Address: 2500-1 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
Mail Address: 2500-1 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKOBOV OKSANA President 2500-1 N STATE ROAD 7, HOLLYWOOD, FL, 33021
BORUKH ELLA Vice President 2500-1 N STATE ROAD 7, HOLLYWOOD, FL, 33021
SORSHER ALEX Agent 2500-1 N STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2005-09-23 XCLUSIVE MORTGAGE, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2005-09-23 2500-1 N. STATE ROAD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2005-09-23 2500-1 N. STATE ROAD 7, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2007-07-12
REINSTATEMENT 2006-10-06
Amendment and Name Change 2005-09-23
Domestic Profit 2005-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State