Search icon

EXOTIC WOODWORKING, INC. - Florida Company Profile

Company Details

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

EXOTIC WOODWORKING, 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: 13 Sep 1990 (35 years ago)
Document Number: S00131
FEI/EIN Number 650223083

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

Address: 1500 S DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 1500 S DIXIE HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dionne Carole Secretary 2617 Datura Court, Fort Lauderdale, FL, 33301
Dionne Carole Director 2617 Datura Court, Fort Lauderdale, FL, 33301
Dionne Pierre Agent 2617 Datura Court, Fort Lauderdale, FL, 33301
DIONNE, PIERRE President 2617 Datura Court, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039287 DOLCE VITA DESIGN EXPIRED 2016-04-18 2021-12-31 - 1500 S DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-10 Dionne, Pierre -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 2617 Datura Court, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-28 1500 S DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1997-02-28 1500 S DIXIE HWY, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000730834 TERMINATED 1000000684764 BROWARD 2015-06-29 2035-07-01 $ 186,303.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-26

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
183822.00
Total Face Value Of Loan:
183822.00
Date:
2020-04-11
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:
204300.00
Total Face Value Of Loan:
204300.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183822
Current Approval Amount:
183822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185180.24
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204300
Current Approval Amount:
204300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193357.79

Date of last update: 01 Jun 2025

Sources: Florida Department of State