Search icon

EXCLUSIVE PROMOTIONS, INC.

Company Details

Entity Name: EXCLUSIVE PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1993 (31 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P93000071650
Address: 11315 S.W. 123RD AVENUE, MIAMI, FL 33186
Mail Address: 11315 S.W. 123RD AVENUE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DECAMBRE, MARCIA Agent 11315 S.W. 123RD AVENUE, MIAMI, FL 33186

President

Name Role Address
CREIGHTNEY, GARTH President 1681 N.W. 58TH AVE., FT. LAUDERDALE, FL 33313

Director

Name Role Address
CREIGHTNEY, GARTH Director 1681 N.W. 58TH AVE., FT. LAUDERDALE, FL 33313
MORRIS, DENTON Director 300 N.E. 150TH STREET, MIAMI, FL 33161
DECAMBRE, MARCIA Director 11315 S.W. 123RD ST., SUNRISE, FL 33186
GAYLE, FRANZ ASST. Director 6531 N.W. 12TH ST., SUNRISE, FL 33179
HANSON, EVERTON ASST. Director 181 N.E. 214TH STREET, MIAMI, FL 33179

Vice President

Name Role Address
MORRIS, DENTON Vice President 300 N.E. 150TH STREET, MIAMI, FL 33161

Treasurer

Name Role Address
MORRIS, DENTON Treasurer 300 N.E. 150TH STREET, MIAMI, FL 33161
HANSON, EVERTON ASST. Treasurer 181 N.E. 214TH STREET, MIAMI, FL 33179

Secretary

Name Role Address
DECAMBRE, MARCIA Secretary 11315 S.W. 123RD ST., SUNRISE, FL 33186
GAYLE, FRANZ ASST. Secretary 6531 N.W. 12TH ST., SUNRISE, FL 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State