Entity Name: | EXECUTIVE SERVICES AIRPORT SOLUTIONS, 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: | 13 Jun 2005 (20 years ago) |
Date of dissolution: | 21 Aug 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Aug 2022 (3 years ago) |
Document Number: | F05000003443 |
FEI/EIN Number |
262123900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5111 wellington park circle, d55, ORLANDO, FL, 32839, US |
Mail Address: | 5111 WELLINGTON PARK CIRCLE, D55, ORLANDO, FL, 32839, UN |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROBERTA ELIZABETH ROSE WARBURTON | Secretary | 2 THE JORDANS,EAST GRINSTEAD, WEST SUSSEX RH19 4BX UK, AL |
WARBURTON JESSICA M | President | 5111 WELLINGTON PARK CIRCLE, D55, ORLANDO, FL, 32839 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000081774 | TOP ONE TOURS | EXPIRED | 2016-08-06 | 2021-12-31 | - | 6400 INTERNATIONAL DRIVE, SUITE 103, ORLANDO, FL, 32819 |
G12000052396 | THE CUPCAKE LOUNGE | EXPIRED | 2012-06-05 | 2017-12-31 | - | 6400 INTERNATIONAL DR STE 103, ORLANDO, FL, 32819 |
G10000025976 | TOP ONE TOURS | EXPIRED | 2010-03-22 | 2015-12-31 | - | 7061 GRAND NATIONAL DR., SUITE 107I, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-08-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-21 | 5111 wellington park circle, d55, ORLANDO, FL 32839 | - |
REGISTERED AGENT CHANGED | 2022-08-21 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 5111 wellington park circle, d55, ORLANDO, FL 32839 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-08-21 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State