Search icon

EXECUTIVE WEST ELEVATOR COMPANY GULF COAST FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE WEST ELEVATOR COMPANY GULF COAST FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE WEST ELEVATOR COMPANY GULF COAST FLORIDA 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: 25 Sep 1991 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S82528
FEI/EIN Number 593101427

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

Address: 5449 JAMES ST, NEW PT RICHEY, FL, 34652, US
Mail Address: 5449 JAMES ST, NEW PT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER, CHARLES L., II President 5815 RIVER ROAD, NEW PORT RICHEY, FL
BENDER CHARLES L. Agent 5812 RIVER ROAD, NEWPORT RICHEY, FL, 34652
MIKRES, JEFFREY G. Vice President 39650 U.S. 19 NORTH, TARPON SPRINGS, FL
MIKRES, NANCY Secretary 39650 U.S. 19 NORTH, TARPON SPRINGS, FL
BENDER, BARBARA M. Treasurer 5812 RIVER ROAD, NEW PORT RICHEY, FL
GEHERTY, PATRICIA A. Director 5812 RIVER ROAD, NEW PORT RICHEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 5449 JAMES ST, NEW PT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1999-05-06 5449 JAMES ST, NEW PT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 1994-07-29 BENDER, CHARLES L. -
REGISTERED AGENT ADDRESS CHANGED 1994-07-29 5812 RIVER ROAD, NEWPORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-07-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State