Entity Name: | EVENT SOLUTIONS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Aug 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | F02000003955 |
FEI/EIN Number |
880384264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2044 AUSTIN, ROCHESTER HILLS, MI, 48309 |
Mail Address: | 2044 AUSTIN, ROCHESTER HILLS, MI, 48309 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
BROIDY ELLIOTT | Chairman | 1801 CENTURY PK. EAST #2150, LOS ANGELES, CA, 90067 |
OTIS KEVIN D | President | 54887 BURLINGTON DR., SHELBY TWP., MI, 48315 |
TAULBEE LAURENCE | Chief Operating Officer | 2044 AUSTIN, ROCHESTER HILLS, MI, 48309 |
MCALEAR THOMAS C | Chief Executive Officer | 2044 AUSTIN, ROCHESTER HILLS, MI, 48309 |
GILBRIDE WILLIAM D | Secretary | 2044 AUSTIN, ROCHESTER HILLS, MI, 48309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-07 | NRAI SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-07 | 2044 AUSTIN, ROCHESTER HILLS, MI 48309 | - |
CHANGE OF MAILING ADDRESS | 2008-04-07 | 2044 AUSTIN, ROCHESTER HILLS, MI 48309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000167290 | ACTIVE | 1000000882894 | COLUMBIA | 2021-04-07 | 2031-04-14 | $ 675.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-07-02 |
ANNUAL REPORT | 2009-04-14 |
Reg. Agent Change | 2009-04-07 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-07-08 |
ANNUAL REPORT | 2003-09-02 |
Foreign Profit | 2002-08-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State