Entity Name: | EXECUTIVE, INC. HOMES, CONDOS & INVESTMENTS |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE, INC. HOMES, CONDOS & INVESTMENTS 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: | 03 Apr 1984 (41 years ago) |
Date of dissolution: | 04 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2017 (8 years ago) |
Document Number: | G94461 |
FEI/EIN Number |
592390710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2170 Americus Blvd. South, Clearwater, FL, 33763, US |
Mail Address: | 2170 Americus Blvd. South, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEITHER ELIZABETH C | President | 2170 Americus Blvd. South, Clearwater, FL, 33763 |
SEITHER ELIZABETH | Agent | 2170 Americus Blvd. South, Clearwater, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-23 | 2170 Americus Blvd. South, #51, Clearwater, FL 33763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-23 | 2170 Americus Blvd. South, #51, Clearwater, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2015-09-23 | 2170 Americus Blvd. South, #51, Clearwater, FL 33763 | - |
CANCEL ADM DISS/REV | 2006-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2000-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-03-25 | SEITHER, ELIZABETH | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000730925 | TERMINATED | 1000000684778 | PINELLAS | 2015-06-29 | 2035-07-01 | $ 3,443.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J10000592011 | TERMINATED | 1000000172122 | PINELLAS | 2010-05-07 | 2030-05-19 | $ 5,179.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000294154 | TERMINATED | 1000000151313 | PINELLAS | 2009-11-23 | 2030-02-16 | $ 6,460.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J08000179490 | LAPSED | 08-4546-CI08 | PINELLAS COUNTY CIRCUIT COURT | 2008-05-27 | 2013-06-10 | $35,283.36 | TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-04 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-09-23 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-03-05 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State