Entity Name: | EXECUTIVE CIGAR SHOP AND LOUNGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE CIGAR SHOP AND LOUNGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 P | President | 460 Mosswood Blvd, Indialantic, FL, 32903 |
NARDONE KATHY | Vice President | 460 Mosswood Blvd, Indialantic, FL, 32903 |
NARDONE TONY | Agent | 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 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 460 Mosswood Blvd, Indialantic, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 460 Mosswood Blvd, Indialantic, FL 32903 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | NARDONE, TONY | - |
REINSTATEMENT | 2014-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State