Search icon

EXOTIC'S AUTO GROUP, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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