Search icon

EXECUTIVE ONE PROPERTY MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE ONE PROPERTY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE ONE PROPERTY MANAGEMENT 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: 15 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000067936
FEI/EIN Number 870770849

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

Address: 2075 N. POWERLINE ROAD, SUITE #6, POMPANO BEACH, FL, 33069
Mail Address: 2075 N. POWERLINE ROAD, SUITE #6, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOR ORLY Director 2075 N. POWERLINE ROAD, SUITE #6, POMPANO BEACH, FL, 33069
AMOR ORLY President 2075 N. POWERLINE ROAD, SUITE #6, POMPANO BEACH, FL, 33069
AMOR ORLY Agent 2075 N. POWERLINE ROAD, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08156900319 SOUTH FLORIDA EVENT PLANNERS EXPIRED 2008-06-04 2013-12-31 - 1511 EAST COMMERCIAL BLVD. #141, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-12 2075 N. POWERLINE ROAD, SUITE #6, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2009-10-12 2075 N. POWERLINE ROAD, SUITE #6, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-12 2075 N. POWERLINE ROAD, SUITE #6, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2008-08-25 AMOR, ORLY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000477474 LAPSED 10-783 COSO (60) 17 COUNTRY CT BROWARD CNTY 2012-04-03 2017-06-15 $18,861.58 SHERIDAN LAKES CONDOMINIUM, INC., 2255 PARK LANE, HOLLYWOOD, FL 33021
J11000817176 LAPSED 1000000243534 BROWARD 2011-12-12 2021-12-14 $ 500.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000543418 LAPSED 1000000229607 BROWARD 2011-08-16 2021-08-24 $ 1,190.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-10-12
ANNUAL REPORT 2009-05-22
Reg. Agent Change 2008-08-25
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State