Search icon

EXB, INC. - Florida Company Profile

Company Details

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

EXB, 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: 11 Jan 2011 (14 years ago)
Document Number: P11000003397
FEI/EIN Number 274545493

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

Address: 6115 75th AVE EAST, PALMETTO, FL, 34221, US
Mail Address: PO Box 1957, PALMETTO, FL, 34220, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY EDWARD A President 6115 75th AVE EAST, PALMETTO, FL, 34221
BAILEY XTAVIA K Vice President 6115 75th AVE EAST, PALMETTO, FL, 34221
BAILEY EDWARD A Agent 6115 75th AVE EAST, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066805 ONE STOP CREDIT REPAIR ACTIVE 2020-06-14 2025-12-31 - PO BOX 237, ELLENTON, FL, 34222
G16000109261 DOLLAR MANIA STORE ACTIVE 2016-10-06 2026-12-31 - 6115 75TH AVE E, PALMETTO, FL, 34221
G14000126731 ONE STOP CREDIT REPAIR EXPIRED 2014-12-17 2019-12-31 - PO BOX 1957, PALMETTO, FL, 34220
G14000120106 EXB CREDIT REPAIR EXPIRED 2014-12-02 2019-12-31 - PO BOX 1957, PALMETTO, FL, 34220
G13000007136 ANGEL-WATCHERS EXPIRED 2013-01-21 2018-12-31 - 4823 69TH CT EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 6115 75th AVE EAST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2020-06-01 6115 75th AVE EAST, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2020-06-01 BAILEY, EDWARD A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 6115 75th AVE EAST, PALMETTO, FL 34221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000301428 TERMINATED 1000000891900 MANATEE 2021-06-09 2041-06-16 $ 2,858.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000188163 TERMINATED 1000000885687 MANATEE 2021-04-16 2041-04-21 $ 3,443.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000383790 TERMINATED 1000000868709 MANATEE 2020-11-23 2040-11-25 $ 2,130.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000383824 TERMINATED 1000000868713 MANATEE 2020-11-23 2040-11-25 $ 904.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000192211 TERMINATED 1000000782515 MANATEE 2018-05-11 2038-05-16 $ 1,187.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State