Search icon

EXECUTIVE SERVICES AIRPORT SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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