Search icon

EXOTIC TOYS CAR RENTAL CORP - Florida Company Profile

Company Details

Entity Name: EXOTIC TOYS CAR RENTAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC TOYS CAR RENTAL 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: 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: 16 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000052401
FEI/EIN Number 471112383

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

Address: 2118 Collins Ct., Hollywood, FL, 33020, US
Mail Address: 2118 Collins Ct., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ IVONNE President 2118 Collins Ct., Hollywood, FL, 33020
LOYNAZ JONATHAN Vice President 2118 Collins Ct., Hollywood, FL, 33020
Perez Ivonne Agent 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-07 - -
REGISTERED AGENT NAME CHANGED 2023-11-07 Perez , Ivonne -
CHANGE OF MAILING ADDRESS 2023-11-07 2118 Collins Ct., Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 2118 Collins Ct., Hollywood, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2019-03-08 - -
AMENDMENT 2018-09-11 - -
REINSTATEMENT 2018-07-04 - -

Documents

Name Date
REINSTATEMENT 2023-11-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
Amendment 2019-03-08
Reg. Agent Change 2019-01-22
Amendment 2018-09-11
REINSTATEMENT 2018-07-04
Amendment 2014-08-04
Domestic Profit 2014-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State