Search icon

EXECUTIVE SHELTER CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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