Search icon

EXITUS, CORP. - Florida Company Profile

Company Details

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

EXITUS, 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: 25 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000050598
FEI/EIN Number 208927930

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

Address: 4005 NW 114 AVE, SUITE 10, DORAL, FL, 33178, US
Mail Address: 4005 NW 114 AVE, SUITE 10, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINER DAVID PII Agent 9100 S DADELAND BLVD STE 901, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 REINER, DAVID P, II -
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 9100 S DADELAND BLVD STE 901, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 4005 NW 114 AVE, SUITE 10, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-04-29 4005 NW 114 AVE, SUITE 10, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000347669 TERMINATED 1000000268545 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Change 2017-12-15
Reg. Agent Resignation 2017-08-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State