Search icon

XCLUSIVE AUTOMOTIVE GROUP, INC - Florida Company Profile

Company Details

Entity Name: XCLUSIVE AUTOMOTIVE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XCLUSIVE AUTOMOTIVE GROUP, 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: 04 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000090622
FEI/EIN Number 47-5492801

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

Address: 2167 ORINOCO, DR., SUITE 100, ORLANDO, FL, 32837
Mail Address: 2167 ORINOCO, DR., SUITE 100, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCAIDE CINTHIA V President 2167 ORINOCO DR SUITE 100, ORLANDO, FL, 32837
ALCAIDE CINTHIA V Treasurer 2167 ORINOCO DR SUITE 100, ORLANDO, FL, 32837
ALCAIDE CINTHIA V Secretary 2167 ORINOCO DR SUITE 100, ORLANDO, FL, 32837
MORALES EDWIN Vice President 2167 ORINOCO DR. SUITE 100, ORLANDO, FL, 32837
Alcaide Cinthia V Agent 2167 ORINOCO DR., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Alcaide, Cinthia V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000308260 TERMINATED 1000000822979 ORANGE 2019-04-17 2039-05-01 $ 19,795.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000308278 TERMINATED 1000000822981 ORANGE 2019-04-17 2039-05-01 $ 622.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000146074 TERMINATED 1000000814826 ORANGE 2019-02-14 2039-02-27 $ 68,793.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000107235 TERMINATED 1000000773206 ORANGE 2018-03-01 2038-03-14 $ 1,902.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000024984 TERMINATED 1000000767184 ORANGE 2018-01-05 2038-01-17 $ 1,073.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000670010 TERMINATED 1000000764288 ORANGE 2017-12-01 2037-12-13 $ 1,520.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-11-16
REINSTATEMENT 2016-10-21
Domestic Profit 2015-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State