Search icon

XOTIC SUPER CARS, INC. - Florida Company Profile

Company Details

Entity Name: XOTIC SUPER CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XOTIC SUPER CARS, 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: 24 Dec 2012 (12 years ago)
Date of dissolution: 14 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2015 (10 years ago)
Document Number: P12000103707
FEI/EIN Number 46-1642362

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

Address: 408 west main st, carmel, IN, 46032, US
Mail Address: 408 west main st, carmel, IN, 46032, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY BUTLER Chief Executive Officer 408 west main st, carmel, IN, 46032
TERRY BUTLER Agent 8094 Villa Drive, Orlando, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010001 XOTIC DREAM CARS EXPIRED 2013-01-29 2018-12-31 - 3615 HENRY AVENUE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 408 west main st, carmel, IN 46032 -
CHANGE OF MAILING ADDRESS 2015-04-26 408 west main st, carmel, IN 46032 -
REVOCATION OF VOLUNTARY DISSOLUT 2015-02-23 - -
VOLUNTARY DISSOLUTION 2014-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 8094 Villa Drive, Orlando, FL 32836 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000471498 ACTIVE 2015-CA-002675-O NINTH JUDICIAL CIRCUIT 2018-08-02 2029-07-25 $34574.08 RUMBERGER KIRK & CALDWELL, 300 SOUTH ORANGE AVE., SUITE 1400, ORLANDO , FL 32801

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-14
ANNUAL REPORT 2015-04-26
Revocation of Dissolution 2015-02-23
VOLUNTARY DISSOLUTION 2014-12-20
AMENDED ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-29
Domestic Profit 2012-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State