Search icon

EXECUTIVE CONTRACTORS I, INC. - Florida Company Profile

Company Details

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

EXECUTIVE CONTRACTORS I, 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: 29 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000010856
FEI/EIN Number 593704552

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

Address: 5470 E BUSCH BLVD #436, TEMPLE TERRACE, FL, 33617, US
Mail Address: 5470 E BUSCH BLVD #436, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS REGINALD President 3215 E. CARACAS ST., TAMPA, FL, 33610
BURNS REGINALD L Secretary 3215 E. CARACAS ST., TAMPA, FL, 33610
BURNS CHRISTOPHER Secretary 5470 E BUSCH BLVD #436, TEMPLE TERRACE, FL, 33617
BURNS REGINALD LSR. Agent 5470 E BUSCH BLVD #436, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
AMENDMENT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 5470 E BUSCH BLVD #436, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2016-09-23 5470 E BUSCH BLVD #436, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000558373 TERMINATED 1000000904489 HILLSBOROU 2021-10-20 2041-11-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000558381 TERMINATED 1000000904491 HILLSBOROU 2021-10-20 2031-11-03 $ 2,230.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000263705 TERMINATED 1000000821946 HILLSBOROU 2019-04-06 2039-04-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000263713 TERMINATED 1000000821947 HILLSBOROU 2019-04-06 2029-04-10 $ 683.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000009515 TERMINATED 1000000312244 HILLSBOROU 2012-12-26 2023-01-02 $ 355.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
Amendment 2016-09-23
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State