Entity Name: | EXECUTIVE REPAIRS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000047290 |
FEI/EIN Number | 46-5764042 |
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 |
Name | Role | Address |
---|---|---|
MCCULLOUGH JACK | Agent | 6181 PARKWAY EAST, SAINT CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
MCCULLOUGH JACK | President | 6181 PARKWAY EAST, SAINT CLOUD, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053456 | EXECUTIVE REPAIRS INC | EXPIRED | 2014-06-03 | 2019-12-31 | No data | 6181 PARKWAY E, SAINT CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
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 Feb 2025
Sources: Florida Department of State