Entity Name: | EXPOSMART EXHIBITION EQUIPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXPOSMART EXHIBITION EQUIPMENT CORP. 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: | 07 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | P12000022982 |
FEI/EIN Number |
45-4741610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1490 NE Pine Island Rd, Cape Coral, FL, 33909, US |
Mail Address: | 1490 NE Pine Island Rd, Cape Coral, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUELLER Christian | President | 1490 NE Pine Island Rd, Cape Coral, FL, 33909 |
Kobe Thomas | Agent | 11211 Yellow Poplar Drive, Fort Myers, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 1490 NE Pine Island Rd, 6-E, Cape Coral, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 1490 NE Pine Island Rd, 6-E, Cape Coral, FL 33909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 11211 Yellow Poplar Drive, Fort Myers, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Kobe, Thomas | - |
REINSTATEMENT | 2020-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2012-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-11-10 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-06-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State