Search icon

EXOTIC HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: EXOTIC HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC HOLDINGS 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: 01 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000040624
FEI/EIN Number APPLIED FOR

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

Address: 5516 commerce dr, edgewood, FL, 32839, US
Mail Address: 5516 commerce dr, edgewood, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHNECK TUCKER B President 10754 FLYCAST CIR, ORLANDO, FL, 32825
stagnitta john s Vice President 5516 commerce dr, edgewood, FL, 32839
Stagnitta John s Agent 5516 commerce dr, edgewood, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 5516 commerce dr, edgewood, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 5516 commerce dr, edgewood, FL 32839 -
CHANGE OF MAILING ADDRESS 2020-01-05 5516 commerce dr, edgewood, FL 32839 -
REGISTERED AGENT NAME CHANGED 2020-01-05 Stagnitta, John s -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-01-05
Domestic Profit 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State