Search icon

EXECUTIVE AUTOMOTIVE CORP. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE AUTOMOTIVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE AUTOMOTIVE CORP. 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: 03 Jan 2007 (18 years ago)
Date of dissolution: 12 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2011 (14 years ago)
Document Number: P07000001069
FEI/EIN Number 208168917

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

Address: 2309 W. HWY, 441, APOPKA, FL, 32712
Mail Address: 2309 W. HWY, 441, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSSELWHITE WARREN President 2309 W. HWY, 441, APOPKA, FL, 32712
MUSSELWHITE WARREN I Agent 2544 JMT INDUSTRIAL DR #103, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-02 2309 W. HWY, 441, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2010-06-02 2309 W. HWY, 441, APOPKA, FL 32712 -
AMENDMENT 2009-08-27 - -
REGISTERED AGENT NAME CHANGED 2009-08-27 MUSSELWHITE, WARREN III -
REGISTERED AGENT ADDRESS CHANGED 2009-08-27 2544 JMT INDUSTRIAL DR #103, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000462589 LAPSED 2013-CA-14513 ORANGE COUNTY 2014-04-08 2019-04-21 $29,905.78 WASHINGTON INTERNATIONAL INSURANCE COMPANY, 475 NORTH MARTINDALE ROAD, SCHAUMBURG, IL 60173
J12000251705 ACTIVE 1000000258975 ORANGE 2012-03-20 2032-04-06 $ 3,751.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000092364 LAPSED 2009-CA-002928-O ORANGE COUNTY CIRCUIT COURT 2012-02-08 2017-02-10 $35,653.84 DONALD HOEVENAAR, 5444 PARKWAY DRIVE, ORLANDO, FLORIDA 32809-9576
J14000887371 LAPSED 2009-CA-2928 9TH JUDICIAL, ORANGE COUNTY 2012-02-08 2019-09-15 $35,653.84 DONALD HOEVENAAR, 5444 PARKWAY DRIVE, ORLANDO, FLORIDA 32809

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-12
ADDRESS CHANGE 2010-06-02
ANNUAL REPORT 2010-04-22
Amendment 2009-08-27
Reg. Agent Resignation 2009-08-24
Off/Dir Resignation 2009-08-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-23
Domestic Profit 2007-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State