Search icon

EXECUTIVE RESORT APARTMENTS, INC. - Florida Company Profile

Company Details

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

EXECUTIVE RESORT APARTMENTS, 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: 11 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2004 (20 years ago)
Document Number: P99000024307
FEI/EIN Number 582448838

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

Address: 711 ST ANTHONY AVE., EFFINGHAM, IL, 62401
Mail Address: 711 ST. ANTHONY AVE, EFFINGHAM, IL, 62401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGARWAL SURENDRA President 3301 BAYSHORE BLVD, TAMPA, FL, 33629
AGARWAL SURENDRA Director 3301 BAYSHORE BLVD, TAMPA, FL, 33629
AGARWAL KANAK L Secretary 3301 BAYSHORE BLVD, TAMPA, FL, 33629
TATICH PHILIP Agent 341 NORTH MAITLAND AVENUE, MAITLAND, FL, 32751
AGARWAL RAVI Treasurer 711 ST. ANTHONY AVE., EFFINGHAM, IL, 62401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-12 711 ST ANTHONY AVE., EFFINGHAM, IL 62401 -
REINSTATEMENT 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 711 ST ANTHONY AVE., EFFINGHAM, IL 62401 -
AMENDMENT 1999-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State