Search icon

EXECUTIVE TEAM REALTY CORP. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE TEAM REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE TEAM REALTY CORP. 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000092066
FEI/EIN Number 200168188

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

Address: 1901 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060
Mail Address: 1901 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULLIN PATRICK President 1901 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-06-09 - -
AMENDMENT 2008-05-05 - -
AMENDMENT 2008-05-02 - -
AMENDMENT 2008-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 1901 E ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2005-02-21 1901 E ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
CANCEL ADM DISS/REV 2004-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001248342 LAPSED 08-41163 CACE 09 17TH JUD CIR BROWARD CTY 2009-05-11 2014-06-25 $173,171.23 BANK OF AMERICA, N.A, 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J09001073419 LAPSED 08-CACE-48724 (08) 17TH JUDICIAL CIRCUIT COURT 2009-04-02 2014-04-02 $214776.38 TD BANK, NA, TWO PORTLAND SQUARE, PORTLAND, ME 04112

Documents

Name Date
Amendment 2008-06-09
Amendment 2008-05-05
Amendment 2008-05-02
Amendment 2008-04-08
ANNUAL REPORT 2007-01-30
Off/Dir Resignation 2006-12-27
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-02-21
REINSTATEMENT 2004-12-09
Domestic Profit 2003-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State