Search icon

EXECUTIVE MOTORING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
JOHN KAGAN VS EXECUTIVE MOTORING, INC., et al., 2D2016-0815 2016-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-180

Parties

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

Documents

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