Search icon

EXECUTIVE LIFE INC

Company Details

Entity Name: EXECUTIVE LIFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: P03000111895
FEI/EIN Number 010799744
Address: 13698 EAGLES WALK DR, CLEARWATER, FL, 33762
Mail Address: 13698 EAGLES WALK DR, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SOBY JOHN R Agent 13698 EAGLES WALK DR, CLEARWARER, FL, 33762

President

Name Role Address
SOBY BONNIE J President 13698 EAGLES WALK DR, CLEARWARER, FL, 33762

Vice President

Name Role Address
SOBY JOHN R Vice President 13698 EAGLES WALK DR, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111884 WEALTH AT HOME MAKERS EXPIRED 2019-10-15 2024-12-31 No data 3343 S KIRKMAN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-03-22 No data No data
REINSTATEMENT 2013-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 13698 EAGLES WALK DR, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2013-03-22 13698 EAGLES WALK DR, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 13698 EAGLES WALK DR, CLEARWARER, FL 33762 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State