Search icon

EXUREY SERVICES CORP - Florida Company Profile

Company Details

Entity Name: EXUREY SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXUREY SERVICES 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: 07 Sep 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000076021
FEI/EIN Number 83-1892396

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

Address: 7545 E TREASURE DR 6F, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7545 E TREASURE DR 6F, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANFLIET MIGUEL A President 7545 E TREASURE DR APT 6F, NORTH BAY VILLAGE, FL, 33141
FANFLIET MIGUEL A Agent 1689 NE 123RD ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-15 FANFLIET, MIGUEL A -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 7545 E TREASURE DR 6F, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-03-18 7545 E TREASURE DR 6F, NORTH BAY VILLAGE, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000124208 TERMINATED 21-1243-CO PINELLAS COUNTY CIVIL 2022-02-23 2027-03-15 $30,124.28 ABC SUPPLY CO INC, 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
Domestic Profit 2018-09-07

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7361

Date of last update: 01 May 2025

Sources: Florida Department of State