Search icon

EXECUTIVE ACTION, INC. - Florida Company Profile

Company Details

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

EXECUTIVE ACTION, 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: 14 Oct 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000084278
FEI/EIN Number 640832069

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

Address: 1750 HUTCHINSON FERRY ROAD, QUINCY, FL, 32352-6619, US
Mail Address: 1750 HUTCHINSON FERRY ROAD, QUINCY, FL, 32352-6619, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT HARRY President 1750 HUTCHINSON FERRY ROAD, QUINCY, FL, 323526619
WRIGHT HARRY Director 1750 HUTCHINSON FERRY ROAD, QUINCY, FL, 323526619
CLEMENTS VINCENT S Vice President 13331 COUNTRY LANE, BILOXI, MS, 39532
CLEMENTS VINCENT S Director 13331 COUNTRY LANE, BILOXI, MS, 39532
CLEMENTS VINCENT P Treasurer 200 BAINTREE RD, CORAOPOLIS, PA, 15108
CLEMENTS VINCENT P Director 200 BAINTREE RD, CORAOPOLIS, PA, 15108
WRIGHT HARRY Agent 1750 HUTCHINSON FERRY ROAD, QUINCY, FL, 323526619
CLEMENTS VINCENT P Secretary 200 BAINTREE RD, CORAOPOLIS, PA, 15108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-06
Domestic Profit 2020-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State