Search icon

EVENT SOLUTIONS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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