Search icon

EXECUTIVE CONNECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CONNECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE CONNECTIONS, 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: 29 Aug 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L96411
FEI/EIN Number 650217945

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

Address: 1239 E NEWPORT CTR DR, STE 105, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1239 E NEWPORT CTR DR, STE 105, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, PAUL E. Director 7525 NW 61ST TERR #101, PARKLAND, FL
THOMAS, PAUL E. President 7525 NW 61ST TERR #101, PARKLAND, FL
QUINLAN, MICHAEL F. Director 65 DEER CREEK RD, H210, DEERFIELD BCH, FL
QUINLAN, MICHAEL F. Vice President 65 DEER CREEK RD, H210, DEERFIELD BCH, FL
GLATTER, ERIC S. Agent 100 N.E. 3RD AVENUE, #850, FT. LAUDERDALE, FL, 33301
THOMAS PAUL E Director 7525 NW 61ST TERR. #101, PARKLAND, FL, 33067
THOMAS PAUL E Secretary 7525 NW 61ST TERR. #101, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-07 1239 E NEWPORT CTR DR, STE 105, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1995-08-07 1239 E NEWPORT CTR DR, STE 105, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 1990-10-01 GLATTER, ERIC S. -
REGISTERED AGENT ADDRESS CHANGED 1990-10-01 100 N.E. 3RD AVENUE, #850, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 1995-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State