Search icon

EXECUTIVE WORKSITE SUITES, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE WORKSITE SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE WORKSITE SUITES, 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: 07 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000002371
FEI/EIN Number 47-2832485

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

Address: 13575 58TH STREET N, CLEARWATER, FL, 33760, US
Mail Address: 13575 58TH STREET N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES CURT D President 13575 58TH STREET N, CLEARWATER, FL, 33760
STOLZ PAUL Secretary 13575 58TH STREET N, CLEARWATER, FL, 33760
HELFERTY KRISTINA CPA Agent 13575 58TH STREET N #182, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009006 SUMMIT EXECUTIVE CENTER EXPIRED 2016-01-25 2021-12-31 - 13575 58TH STREET, NORTH, SUITE 200, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 13575 58TH STREET N, SUITE 200, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2016-01-19 13575 58TH STREET N, SUITE 200, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2016-01-19 HELFERTY, KRISTINA, CPA -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 13575 58TH STREET N #182, SUITE 128, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000136111 ACTIVE 1000000736577 PINELLAS 2017-03-01 2037-03-10 $ 20,105.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000136129 ACTIVE 1000000736578 PINELLAS 2017-03-01 2037-03-10 $ 2,035.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2016-01-19
Domestic Profit 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State