Search icon

EXECUTIVE COVERAGE AND ASSOCIATES, INC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE COVERAGE AND ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE COVERAGE AND ASSOCIATES, 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: 11 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000023405
FEI/EIN Number 81-1831171

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

Address: 501 SE 2ND STREET, FORT LAUDERDALE, FL, 33301, US
Mail Address: 501 SE 2ND STREET, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISSOON EDWARD President 501 SE 2ND STREET, FORT LAUDERDALE, FL, 33301
KISSOON EDWARD Edward Agent 501 SE 2ND STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 501 SE 2ND STREET, 926, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-28 501 SE 2ND STREET, 926, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 501 SE 2ND STREET, 926, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-10-13 KISSOON, EDWARD, Edward Kissoon -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-04-09
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-19
Domestic Profit 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7390068701 2021-04-06 0455 PPP 2987 NW 35th Ave, Lauderdale Lakes, FL, 33311-8493
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30260
Loan Approval Amount (current) 30260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-8493
Project Congressional District FL-20
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State