Search icon

EXERTUS, INC. - Florida Company Profile

Company Details

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

EXERTUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: P06000017972
FEI/EIN Number 204314517

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

Address: 3602 Upper Union Rd., Orlando, FL, 32814, US
Mail Address: 3602 Upper Union Rd., Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANTON MATTHEW T Chief Executive Officer 3602 UPPER UNION RD., Orlando, FL, 32814
BLANTON MATTHEW T Agent 3603 Upper Union Rd., Orlando, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-12-04 3602 Upper Union Rd., Orlando, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 3602 Upper Union Rd., Orlando, FL 32814 -
AMENDMENT AND NAME CHANGE 2016-04-08 EXERTUS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 3603 Upper Union Rd., Orlando, FL 32814 -
NAME CHANGE AMENDMENT 2013-05-02 CATHCART CONSTRUCTION COMPANY -
NAME CHANGE AMENDMENT 2013-02-19 EXERTUS, INC. -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-28
Amendment and Name Change 2016-04-08
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State