Search icon

EXODUS PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: EXODUS PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXODUS PRODUCTIONS, 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: 02 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000010143
FEI/EIN Number 650892663

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

Address: 13830 NW 22ND COURT, SUNRISE, FL, 33323
Mail Address: 13830 NW 22ND COURT, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAVEL LONNIE A President 13830 NW 22ND COURT, SUNRISE, FL, 33323
FRAVEL LONNIE A Secretary 13830 NW 22ND COURT, SUNRISE, FL, 33323
FRAVEL LONNIE A Treasurer 13830 NW 22ND COURT, SUNRISE, FL, 33323
FRAVEL LONNIE A Director 13830 NW 22ND COURT, SUNRISE, FL, 33323
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-21 13830 NW 22ND COURT, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2012-09-21 13830 NW 22ND COURT, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-21
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-15
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-06-10
ANNUAL REPORT 2006-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State