Entity Name: | EXPORTATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXPORTATIONS 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: | 01 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | P10000055007 |
FEI/EIN Number |
272970944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Knuth Road, Boynton Beach, FL, 33436, US |
Mail Address: | 200 Knuth Road, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACKARD EVELYN ALLAN E | Director | 125 South State Road 7, Wellington, FL, 33414 |
MICHAEL RAGOONATH & ASSOC | Agent | 200 KNUTH ROAD, BOYNTON BEACH, FL, 33436 |
Xterna (Caribbean) Inc. | Pare | Heritage House, Bridgetown, BB1117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-29 | 200 Knuth Road, Suite 218, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2021-10-29 | 200 Knuth Road, Suite 218, Boynton Beach, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-29 | MICHAEL RAGOONATH & ASSOC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-10-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State