Search icon

EXECUTIVE, INC. HOMES, CONDOS & INVESTMENTS - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SEITHER ELIZABETH C President 2170 Americus Blvd. South, Clearwater, FL, 33763
SEITHER ELIZABETH Agent 2170 Americus Blvd. South, Clearwater, FL, 33763

Events

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 -

Debts

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

Documents

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