Entity Name: | EXECUTIVE CIGAR SHOP AND LOUNGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2014 (10 years ago) |
Document Number: | P03000127970 |
FEI/EIN Number | 200366475 |
Address: | 460 Mosswood Blvd, Indialantic, FL, 32903, US |
Mail Address: | 460 Mosswood Blvd, Indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARDONE TONY | Agent | 460 Mosswood Blvd, Indialantic, FL, 32903 |
Name | Role | Address |
---|---|---|
NARDONE TONY P | President | 460 Mosswood Blvd, Indialantic, FL, 32903 |
Name | Role | Address |
---|---|---|
NARDONE KATHY | Vice President | 460 Mosswood Blvd, Indialantic, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 460 Mosswood Blvd, Indialantic, FL 32903 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 460 Mosswood Blvd, Indialantic, FL 32903 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 460 Mosswood Blvd, Indialantic, FL 32903 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | NARDONE, TONY | No data |
REINSTATEMENT | 2014-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CANCEL ADM DISS/REV | 2008-12-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State