Search icon

EXOTIC CARS AND ACCESSORIES INC - Florida Company Profile

Company Details

Entity Name: EXOTIC CARS AND ACCESSORIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC CARS AND ACCESSORIES 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 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000019181
Address: 1222 29TH STREET, ORLANDO, FL, 32805, US
Mail Address: 4630 S KIRKMAN RD., STE 775, ORLANDO, FL, 32811, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KENYA L President 4630 S KIRKMAN RD, ORLANDO, FL, 32811
ANDERSON ROBIN Chief Financial Officer 4630 S KIRKMAN RD, ORLANDO, FL, 32811
TAYLOR KENYA L Agent 4630 S KIRKMAN RD., STE 775, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-20 4630 S KIRKMAN RD., STE 775, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2015-10-20 1222 29TH STREET, ORLANDO, FL 32805 -
AMENDMENT 2015-10-20 - -
AMENDMENT 2015-06-10 - -
REGISTERED AGENT NAME CHANGED 2015-06-10 TAYLOR, KENYA LATAUN -
AMENDMENT 2015-01-22 - -
AMENDMENT 2015-01-02 - -
AMENDMENT 2014-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-14 1222 29TH STREET, ORLANDO, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000024828 TERMINATED 1000000767051 ORANGE 2018-01-04 2038-01-17 $ 535.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000024810 TERMINATED 1000000767050 ORANGE 2018-01-03 2038-01-17 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2016-05-10
Amendment 2015-10-20
Amendment 2015-06-10
ANNUAL REPORT 2015-03-17
Amendment 2015-01-22
Amendment 2015-01-02
Amendment 2014-11-19
ANNUAL REPORT 2014-08-19
Name Change 2014-04-29
Amendment 2013-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State