Entity Name: | EXECUTIVE MOTORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE MOTORING, 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: | 10 Sep 2007 (18 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: | P07000100972 |
FEI/EIN Number |
753247878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2244 HEMINGWAY DR., #G, FT. MYERS, FL, 33912 |
Mail Address: | 2244 HEMINGWAY DR., #G, FT. MYERS, FL, 33912 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH ALEXANDER | President | 8574 S. LAKE CIR., FT. MYERS, FL, 33908 |
JOSEPH ALEXANDER | Director | 8574 S. LAKE CIR., FT. MYERS, FL, 33908 |
ROY WILLIAM K | Vice President | 9821 QUINTA ARTESA WAY, #104, FT. MYERS, FL, 33908 |
ROY WILLIAM K | Secretary | 9821 QUINTA ARTESA WAY, #104, FT. MYERS, FL, 33908 |
ROY WILLIAM K | Treasurer | 9821 QUINTA ARTESA WAY, #104, FT. MYERS, FL, 33908 |
ROY WILLIAM K | Director | 9821 QUINTA ARTESA WAY, #104, FT. MYERS, FL, 33908 |
SWAN LAWRENCE | Agent | 709 CAPE CORAL PKWY WEST, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000204005 | TERMINATED | 1000000134363 | LEE | 2009-07-30 | 2030-02-16 | $ 4,383.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000088853 | TERMINATED | 1000000096894 | LEE | 2008-10-20 | 2030-02-15 | $ 3,356.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN KAGAN VS EXECUTIVE MOTORING, INC., et al., | 2D2016-0815 | 2016-03-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN KAGAN |
Role | Appellant |
Status | Active |
Representations | ANDREW A. HARRIS, ESQ., JOHN F. ROMANO, ESQ., COREY B. FRIEDMAN, ESQ., VERNON W. GUIRGUIS, ESQ. |
Name | CHARLES HERMAN, INC. |
Role | Appellee |
Status | Active |
Name | WILLIAM ROY |
Role | Appellee |
Status | Active |
Name | ALEXANDER JOSEPH |
Role | Appellee |
Status | Active |
Name | EXECUTIVE MOTORING, INC. |
Role | Appellee |
Status | Active |
Representations | THEODORE L. TRIPP, JR., ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOHN KAGAN |
Docket Date | 2016-03-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-03-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2016-03-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN KAGAN |
Docket Date | 2016-03-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-07-01 |
ANNUAL REPORT | 2008-03-11 |
Domestic Profit | 2007-09-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State