Search icon

EXITPRODUCTIONS, INC. - Florida Company Profile

Company Details

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

EXITPRODUCTIONS, 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: 15 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000038388
FEI/EIN Number 264046668

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

Address: 3001 N. STATE ROAD 7, HOLLYWOOD, FL, 33024
Mail Address: P.O. BOX 840708, PEMBROKE PINES, FL, 33084, BR
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON TINA D Director 3001 N. STATE ROAD 7, HOLLYWOOD, FL, 33024
HOLMAN JEFFREY Agent 2739 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-12 3001 N. STATE ROAD 7, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-11 3001 N. STATE ROAD 7, HOLLYWOOD, FL 33024 -
CANCEL ADM DISS/REV 2009-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-11 2739 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-12-11 HOLMAN, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-05-12
REINSTATEMENT 2009-12-11
Domestic Profit 2008-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State