Search icon

FLORIDA EXECUTIVE REALTY, INC. - Florida Company Profile

Company Details

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

FLORIDA EXECUTIVE REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: P92000014130
FEI/EIN Number 593156944

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

Address: 15802 AMBERLY DRIVE, TAMPA, FL, 33647, US
Mail Address: 15802 AMBERLY DRIVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYD DOUGLAS President 15802 AMBERLY DRIVE, TAMPA, FL, 33647
LOYD DOUGLAS Agent 15802 AMBERLY DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 15802 AMBERLY DRIVE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2002-02-27 LOYD, DOUGLAS -
REGISTERED AGENT ADDRESS CHANGED 2002-02-27 15802 AMBERLY DR, TAMPA, FL 33647 -
NAME CHANGE AMENDMENT 1997-12-15 FLORIDA EXECUTIVE REALTY, INC. -
CHANGE OF MAILING ADDRESS 1995-05-16 15802 AMBERLY DRIVE, TAMPA, FL 33647 -

Court Cases

Title Case Number Docket Date Status
CHARLES THIBAULT & CATHERINE THIBAULT VS RHONDA G. DOSAL, DUANE A. DOSAL, ET AL., 2D2011-4504 2011-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CA-380

Parties

Name CATHERINE THIBAULT
Role Appellant
Status Active
Name CHARLES THIBAULT
Role Appellant
Status Active
Representations R. GALE PORTER, JR., ESQ., CHINWE O. FOSSETT, ESQ.
Name RHONDA G. DOSAL
Role Appellee
Status Active
Representations SCOTT H. JACKMAN, ESQ., SCOTT A. COLE, ESQ., JOHN S. PENTON, JR., ESQ., HENRY T. SORENSEN, I I, ESQ.
Name DUANE A. DOSAL
Role Appellee
Status Active
Name DONNA FERGUSON
Role Appellee
Status Active
Name PEOPLE'S CHOICE REALTY SERVICE
Role Appellee
Status Active
Name FLORIDA EXECUTIVE REALTY, INC.
Role Appellee
Status Active
Name DOMENICO CASSANO
Role Appellee
Status Active
Name PROVIDENCE REALTY OF TAMPA, IN
Role Appellee
Status Active
Name ASSUNTA CASSANO
Role Appellee
Status Active
Name LUKE B. FERGUSON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-15
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel
Docket Date 2012-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ as moot
On Behalf Of RHONDA G. DOSAL
Docket Date 2012-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SETTLEMENT AND STIPULATION FOR DISMISSAL
On Behalf Of CHARLES THIBAULT
Docket Date 2011-12-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel
Docket Date 2011-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RHONDA G. DOSAL
Docket Date 2011-12-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ wall/CMc-to abate case/status rpt due
Docket Date 2011-12-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ CASE DUE TO PENDING SETTLEMENT
On Behalf Of CHARLES THIBAULT
Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES THIBAULT
Docket Date 2011-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RHONDA G. DOSAL
Docket Date 2011-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ amended order
Docket Date 2011-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES THIBAULT
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RHONDA G. DOSAL
Docket Date 2011-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES THIBAULT

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3805337109 2020-04-12 0455 PPP 15802 AMBERLY DR, TAMPA, FL, 33647-1082
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1082
Project Congressional District FL-15
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35399.07
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State