Search icon

EXECUTIVE COMMODITY, CORP. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE COMMODITY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE COMMODITY, CORP. 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 Jan 1999 (26 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: P99000004380
FEI/EIN Number 650886593

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

Address: 1100 PARK CENTRAL BLVD., S., SUITE 3750, POMPANO BEACH, FL, 33064
Mail Address: 1100 PARK CENTRAL BLVD., S., SUITE 3750, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYM MARK Director 1100 PARK CENTRAL BLVD., S., POMPANO BEACH, FL, 33064
KENNEDY TOM Director 1100 PARK CENTRAL BLVD., S., POMPANO BEACH, FL, 33064
FISCHER STEVEN P Agent 300 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-05 1100 PARK CENTRAL BLVD., S., SUITE 3750, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-05 300 SOUTH PINE ISLAND ROAD, SUITE 110, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2001-01-05 1100 PARK CENTRAL BLVD., S., SUITE 3750, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2001-01-05 FISCHER, STEVEN PCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000773688 ACTIVE 006096499 43124 000607 2009-03-04 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000773787 ACTIVE 006132341 43598 001341 2009-03-04 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000774124 ACTIVE 007047171 44433 000002 2009-03-04 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000387921 LAPSED 07-023225 (03) BROWARD COUNTY CIRCUIT COURT 2007-11-15 2012-11-30 $122,717.00 ANNE FAIRCHILD, 2426 WESTMINISTER WEST ROAD, PUTNEY, VERMONT 05346
J07000342561 LAPSED 07-007183 (05) BROWARD COUNTY CIRCUIT COURT 2007-08-23 2012-10-22 $66,952.98 VIRGINIA MATHIEU, 1811 PERROT BOUL, NOTRE DAME D'LLE PERROT, QUEBEC, CANADA J7V7P2

Documents

Name Date
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-23
REINSTATEMENT 2001-01-05
Domestic Profit 1999-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State