Search icon

EXPERTS COUNSEL INC. - Florida Company Profile

Company Details

Entity Name: EXPERTS COUNSEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERTS COUNSEL 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: 28 Jan 2005 (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: P05000015308
FEI/EIN Number 050616615

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

Address: 3001 EXECUTIVE DRIVE, SUITE 335, CLEARWATER, FL, 33762, US
Mail Address: 3001 EXECUTIVE DRIVE, SUITE 335, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRENO KEVIN A President 3001 EXECUTIVE DRIVE, CLEARWATER, FL, 33762
CARRENO KEVIN A Director 3001 EXECUTIVE DRIVE, CLEARWATER, FL, 33762
CARRENO KEVIN A Agent 3001 EXECUTIVE DRIVE, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09076900433 PCM CONSULTING SERVICES EXPIRED 2009-03-17 2014-12-31 - 2202 N. WEST SHORE BLVD., SUITE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 3001 EXECUTIVE DRIVE, SUITE 335, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2014-03-20 3001 EXECUTIVE DRIVE, SUITE 335, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 3001 EXECUTIVE DRIVE, SUITE 335, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2006-02-02 CARRENO, KEVIN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000801924 ACTIVE 1000000685624 LEE 2015-07-13 2035-07-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000718277 TERMINATED 1000000174666 LEE 2010-05-27 2020-07-07 $ 4,539.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State