Search icon

EXECUTIVE CIRCLE PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CIRCLE PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE CIRCLE PROMOTIONS, 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000166463
FEI/EIN Number 200128641

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

Address: 4435 TOUCHTON ROAD E., 823, JACKSONVILLE, FL, 32246
Mail Address: PO Box 14637, GAINESVILLE, FL, 32604, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACOCK ANTHONY D President 4435 TOUCHTON ROAD E., APT 823, JACKSONVILLE, FL, 32246
PEACOCK ANTHONY D Agent 4435 TOUCHTON ROAD E., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 4435 TOUCHTON ROAD E., 823, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2011-09-13 - -
PENDING REINSTATEMENT 2011-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000330002 TERMINATED 1000000472233 DUVAL 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-09-13
REINSTATEMENT 2008-02-29
REINSTATEMENT 2006-09-27
ANNUAL REPORT 2005-08-31
Domestic Profit 2004-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State