Search icon

EXOTIC ENVIRONMENTS INC. - Florida Company Profile

Company Details

Entity Name: EXOTIC ENVIRONMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC ENVIRONMENTS 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: 13 Jun 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000045336
FEI/EIN Number 650498070

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

Address: 5296 W. HOMOSASSA TR., LECANTO, FL, 34461, US
Mail Address: 5296 W. HOMOSASSA TR., LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFFER CHERYL President 5296 W.HOMOSASSA TR., LECANTO, FL, 34461
STEFFER CHERYL Agent 5296 W. HOMOSASSA TR., LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089165 ANSON NURSERY EXPIRED 2011-09-09 2016-12-31 - 5296 W. HOMOSASSA TRAIL, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 5296 W. HOMOSASSA TR., LECANTO, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 5296 W. HOMOSASSA TR., LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2006-01-17 5296 W. HOMOSASSA TR., LECANTO, FL 34461 -
REGISTERED AGENT NAME CHANGED 2006-01-17 STEFFER, CHERYL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001034795 TERMINATED 1000000401185 CITRUS 2012-12-05 2032-12-19 $ 1,296.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-02
Off/Dir Resignation 2013-01-17
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-12
REINSTATEMENT 2010-03-11
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State