Entity Name: | EXOTIC'S AUTO GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXOTIC'S AUTO GROUP, 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: | 07 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000056488 |
FEI/EIN Number |
273014588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 THE GREEN, SUITE 6803, DOVER, DE, 19901, US |
Mail Address: | 10521 MAPLE LEAF DR, LAWRENCEVILLE, NJ, 08648, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A REGISTERED AGENT, INC. | Agent | 8 THE GREEN, DOVER, FL, 19901 |
SABUR HILAL | Chief Executive Officer | 10521 MAPLE LEAF DR, LAWRENCEVILLE, NJ, 08648 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-22 | 8 THE GREEN, SUITE A, DOVER, FL 19901 | - |
CHANGE OF MAILING ADDRESS | 2021-06-22 | 8 THE GREEN, SUITE 6803, DOVER, DE 19901 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-22 | A REGISTERED AGENT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-22 | 8 THE GREEN, SUITE 6803, DOVER, DE 19901 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2012-04-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000560256 | TERMINATED | 1000000675037 | PALM BEACH | 2015-04-29 | 2035-05-11 | $ 4,187.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000424610 | TERMINATED | 1000000667354 | PALM BEACH | 2015-03-25 | 2035-04-02 | $ 1,030.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000275004 | TERMINATED | 1000000657960 | PALM BEACH | 2015-02-11 | 2035-02-18 | $ 1,246.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2021-06-22 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-29 |
Amendment | 2012-04-23 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-04-25 |
Domestic Profit | 2010-07-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State