Search icon

PRESIDENTIAL EXECUTIVE CENTER, INC - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL EXECUTIVE CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTIAL EXECUTIVE CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000055060
FEI/EIN Number 113690166

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

Address: 6000 Sea Grass Lane, NAPLES,, FL, 34116, US
Mail Address: 6000 Sea Grass Lane, NAPLES,, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONEBURNER JANIS L Director 6000 Sea Grass Lane, NAPLES, FL, 34116
BICE JUDITH A Director 6000 Sea Grass Lane, NAPLES, FL, 34116
STONEBURNER JANIS L Agent 6000 Sea Grass Lane, NAPLES,, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-16 6000 Sea Grass Lane, NAPLES,, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 6000 Sea Grass Lane, NAPLES,, FL 34116 -
CHANGE OF MAILING ADDRESS 2019-04-05 6000 Sea Grass Lane, NAPLES,, FL 34116 -
REGISTERED AGENT NAME CHANGED 2019-04-05 STONEBURNER, JANIS LEA -
REINSTATEMENT 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State