Search icon

SEXOPOLY, INC. - Florida Company Profile

Company Details

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

SEXOPOLY, 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: 27 Mar 2006 (19 years ago)
Date of dissolution: 05 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: P06000043968
FEI/EIN Number NOT APPLICABLE

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

Address: 11731 NW 27th Street, Plantation, FL, 33323, US
Mail Address: 11731 NW 27th Street, Plantation, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWIGHT KUHL P Vice President 11731 NW 27th Street, Plantation, FL, 33323
KUHL HEATHER N President 11731 NW 27th Street, Plantation, FL, 33323
KUHL HEATHER N Secretary 11731 NW 27th Street, Plantation, FL, 33323
STIEGLITZ NICK W Agent 169 E. FLAGLER ST., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 11731 NW 27th Street, Plantation, FL 33323 -
CHANGE OF MAILING ADDRESS 2016-04-29 11731 NW 27th Street, Plantation, FL 33323 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State