Search icon

EXECUTIVE VILLAS, INC.

Company Details

Entity Name: EXECUTIVE VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000124158
FEI/EIN Number 05-0540572
Address: 1402 Cape Coral Parkway East, CAPE CORAL, FL 33904
Mail Address: 1402 Cape Coral Parkway East, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Davis & Associates, CPA's Agent 1402 Cape Coral Parkway East, CAPE CORAL, FL 33904

President

Name Role Address
MITCHELL, STEPHEN President 1402 Cape Coral Parkway East, CAPE CORAL, FL 33904

Director

Name Role Address
MITCHELL, STEPHEN Director 1402 Cape Coral Parkway East, CAPE CORAL, FL 33904
MRS. MITCHELL, MONICA Director 1402 Cape Coral Parkway East, CAPE CORAL, FL 33904

Vice President

Name Role Address
MRS. MITCHELL, MONICA Vice President 1402 Cape Coral Parkway East, CAPE CORAL, FL 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 1402 Cape Coral Parkway East, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2013-04-09 1402 Cape Coral Parkway East, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2013-04-09 Davis & Associates, CPA's No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 1402 Cape Coral Parkway East, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State