Search icon

EXECUTIVE REPAIRS INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE REPAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE REPAIRS 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 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000047290
FEI/EIN Number 46-5764042

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

Address: 6181 PARKWAY EAST, SAINT CLOUD, FL, 34771
Mail Address: 6181 PARKWAY EAST, SAINT CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLOUGH JACK Agent 6181 PARKWAY EAST, SAINT CLOUD, FL, 34771
MCCULLOUGH JACK President 6181 PARKWAY EAST, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053456 EXECUTIVE REPAIRS INC EXPIRED 2014-06-03 2019-12-31 - 6181 PARKWAY E, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-12-04
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-02-16
AMENDED ANNUAL REPORT 2015-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State