Search icon

EXECUTIVE SHOPPE, INC. - Florida Company Profile

Headquarter

Company Details

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

EXECUTIVE SHOPPE, 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: 08 Sep 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000077406
FEI/EIN Number 593530718

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

Address: 630 ZACHARY DRIVE, APOPKA, FL, 32712
Mail Address: 630 ZACHARY DRIVE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXECUTIVE SHOPPE, INC., NEW YORK 2592263 NEW YORK
Headquarter of EXECUTIVE SHOPPE, INC., CONNECTICUT 0651104 CONNECTICUT

Key Officers & Management

Name Role Address
SHIPLEY THOMAS A Secretary 260 ROBIN ROAD, ENGLEWOOD, NJ, 07631
SHIPLEY THOMAS A Treasurer 260 ROBIN ROAD, ENGLEWOOD, NJ, 07631
SHIPLEY THOMAS A Director 260 ROBIN ROAD, ENGLEWOOD, NJ, 07631
SHIPLEY JAMES Agent 630 ZACHARY DRIVE, APOPKA, FL, 32712
SHIPLEY THOMAS A President 260 ROBIN ROAD, ENGLEWOOD, NJ, 07631

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 630 ZACHARY DRIVE, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 630 ZACHARY DRIVE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2006-05-01 630 ZACHARY DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2003-09-29 SHIPLEY, JAMES -
REINSTATEMENT 2002-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-01-03 - -
AMENDED AND RESTATEDARTICLES 2000-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000040880 TERMINATED 1000000567490 LEON 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000871880 ACTIVE 1000000497977 LEON 2013-04-25 2033-05-03 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000087214 ACTIVE 1000000306802 LEON 2012-12-10 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-30
Reg. Agent Change 2003-09-25
ANNUAL REPORT 2003-05-23
ANNUAL REPORT 2002-08-14
Amendment 2001-01-03
Amended and Restated Articles 2000-06-15
ANNUAL REPORT 2000-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State