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 |
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 |
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 | - | - |
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 |
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