Search icon

ADMINEXEC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADMINEXEC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMINEXEC SERVICES, 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: 05 Dec 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000102485
FEI/EIN Number 593483085

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

Address: POST OFFICE BOX 246, HAMLIN, NY, 14464
Mail Address: P.O. BOX 8072, NORTH PORT, FL, 34287
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK NANCY L President 1675 EUGENIA AVE., NORTH PORT, FL, 34287
COOK NANCY L Vice President 1675 EUGENIA AVE., NORTH PORT, FL, 34287
COOK NANCY L Agent 1675 EUGENIA AVENUE, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-15 POST OFFICE BOX 246, HAMLIN, NY 14464 -
CHANGE OF MAILING ADDRESS 2004-04-20 POST OFFICE BOX 246, HAMLIN, NY 14464 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 1675 EUGENIA AVENUE, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2000-04-27 COOK, NANCY L -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-04
Domestic Profit 1997-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State