Search icon

EXIM INTERNATIONAL CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EXIM INTERNATIONAL CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXIM INTERNATIONAL CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2004 (21 years ago)
Document Number: P97000028080
FEI/EIN Number 593551075

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

Address: 3662. Haldeman Creek Dr, NAPLES, FL, 34101, US
Mail Address: 3662 Haldeman Creek Dr, NAPLES, FL, 34101, US
ZIP code: 34101
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JULIA K Director 3662 Haldeman Creek dr, NAPLES, FL, 34101
FREEDMAN MYRON Director PO BOX 10399, NAPLES, FL, 34101
HARRIS JULIA K Agent 3662 Haldeman creek Dr, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 3662. Haldeman Creek Dr, NAPLES, FL 34101 -
CHANGE OF MAILING ADDRESS 2019-03-10 3662. Haldeman Creek Dr, NAPLES, FL 34101 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 3662 Haldeman creek Dr, 103, NAPLES, FL 34101 -
REGISTERED AGENT NAME CHANGED 2008-04-24 HARRIS, JULIA K -
REINSTATEMENT 2004-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State