Search icon

EXECUTIVE CREDIT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CREDIT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE CREDIT GROUP, 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: 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: 29 Oct 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000149334
FEI/EIN Number 202061953

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

Address: 132 EAST COLONIAL DR., SUITE #215, ORLANDO, FL, 32801
Mail Address: 132 EAST COLONIAL DR., SUITE #215, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKERSON RONALD M Vice President 122 COUNTRY CREEK LANE, KISSIMMEE, FL, 34746
NICKERSON RONALD M Treasurer 122 COUNTRY CREEK LANE, KISSIMMEE, FL, 34746
COSTA ANDREW Agent 200 E PINELOCH AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-08-17 - -
REGISTERED AGENT NAME CHANGED 2005-07-29 COSTA, ANDREW -
AMENDMENT 2005-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 200 E PINELOCH AVENUE, ORLANDO, FL 32806 -

Documents

Name Date
Off/Dir Resignation 2005-09-19
Off/Dir Resignation 2005-08-29
Amendment 2005-08-17
Reg. Agent Change 2005-07-29
DEBIT MEMO 2005-07-27
Off/Dir Resignation 2005-07-08
Reg. Agent Change 2005-06-23
Amendment 2005-06-23
Off/Dir Resignation 2005-06-23
Amendment 2005-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State