Search icon

EXIT FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: EXIT FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXIT FORT LAUDERDALE, 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: 04 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000148361
FEI/EIN Number 203734874

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

Address: 3350 N Ocean Blvd, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3350 N Ocean Blvd, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATSON DENNIS Manager 3350 N Ocean Blvd, FORT LAUDERDALE, FL, 33308
MATSON DENNIS Agent 3350 N Ocean Blvd, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-30 3350 N Ocean Blvd, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-03-30 3350 N Ocean Blvd, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 3350 N Ocean Blvd, FORT LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-19
ANNUAL REPORT 2006-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State