Entity Name: | EXECUTIVE SHELTER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE SHELTER CORPORATION 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: | 19 Dec 2001 (23 years ago) |
Document Number: | P01000119988 |
FEI/EIN Number |
800021975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 442 E. New York Ave, #5, DELAND, FL, 32724, US |
Mail Address: | 442 E. New York Ave, #5, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS DENNIS | President | 3330 ENGLISH BRICK TRAIL, DELAND, FL, 32724 |
WATERS GAIL | Vice President | 3330 ENGLISH BRICK TRAIL, DELAND, FL, 32724 |
WATERS GAIL | Agent | 442 E. New York Ave #5, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 442 E. New York Ave #5, DELAND, FL 32724 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-30 | 442 E. New York Ave, #5, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2016-01-30 | 442 E. New York Ave, #5, DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-30 | WATERS, GAIL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-30 |
Reg. Agent Change | 2015-10-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State