Search icon

SEXATIONS INC - Florida Company Profile

Company Details

Entity Name: SEXATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEXATIONS 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: 22 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000040556
FEI/EIN Number 900592310

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

Address: 5796 SW 89TH LANE, COOPER CITY, FL, 33328
Mail Address: 5796 SW 89TH LANE, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRADA PATRICIA President 5796 SW 89TH LANE, COOPER CITY, FL, 33328
DRADA PATRICIA Agent 5796 SW 89TH LANE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2010-06-25 SEXATIONS INC -
AMENDMENT AND NAME CHANGE 2009-10-08 DRABET ENTERPRISES INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 5796 SW 89TH LANE, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2009-06-22 5796 SW 89TH LANE, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 5796 SW 89TH LANE, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
Name Change 2010-06-25
ANNUAL REPORT 2010-05-14
Amendment and Name Change 2009-10-08
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2009-04-21
Off/Dir Resignation 2008-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State