Search icon

PRESIDENTIAL EXECUTIVE CENTER, INC

Company Details

Entity Name: PRESIDENTIAL EXECUTIVE CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000055060
FEI/EIN Number 113690166
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

Agent

Name Role Address
STONEBURNER JANIS L Agent 6000 Sea Grass Lane, NAPLES,, FL, 34116

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-16 6000 Sea Grass Lane, NAPLES,, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 6000 Sea Grass Lane, NAPLES,, FL 34116 No data
CHANGE OF MAILING ADDRESS 2019-04-05 6000 Sea Grass Lane, NAPLES,, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 STONEBURNER, JANIS LEA No data
REINSTATEMENT 2007-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

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 Feb 2025

Sources: Florida Department of State