Search icon

EXODUS PREMIER CORP - Florida Company Profile

Company Details

Entity Name: EXODUS PREMIER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXODUS PREMIER 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: 22 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000046103
FEI/EIN Number 47-4104980

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

Address: 8555 Pinter Street, ORLANDO, FL, 32827, US
Mail Address: 8555 Pinter Street, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE GOUVEA ALESSANDRA Director 8555 Pinter Street, ORLANDO, FL, 32827
DE GOUVEA ALESSANDRA Agent 8555 Pinter Street, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 8555 Pinter Street, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 8555 Pinter Street, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-06-17 8555 Pinter Street, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2019-06-17 DE GOUVEA, ALESSANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-06-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State