Entity Name: | STRATEGIC EXIT CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATEGIC EXIT CONSULTANTS, 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: | 29 Jan 2015 (10 years ago) |
Document Number: | P15000009691 |
FEI/EIN Number |
47-3011320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3170 N FEDERAL HWY., LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | 3170 N FEDERAL HWY., LIGHTHOUSE POINT, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK CHRISTOPHER B | President | 3170 N FEDERAL HWY., LIGHTHOUSE POINT, FL, 33064 |
Cook Christopher B | Agent | 3170 N Federal Hwy., Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Cook, Christopher B | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 3170 N Federal Hwy., 106, Lighthouse Point, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 3170 N FEDERAL HWY., SUITE 106, LIGHTHOUSE POINT, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 3170 N FEDERAL HWY., SUITE 106, LIGHTHOUSE POINT, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-21 |
Reg. Agent Change | 2018-07-16 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State