Search icon

EXECUTIVE LIFE SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EXECUTIVE LIFE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2012 (12 years ago)
Branch of: EXECUTIVE LIFE SOLUTIONS, INC., NEW YORK (Company Number 2654343)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: F12000004503
FEI/EIN Number 134182186

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

Mail Address: 500 W. Madison Street, Chicago, IL, 60661, US
Address: 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Moo Veronica Director 200 Park Avenue, New York, NY, 10166
O'Malley Edward Director 1250 Capital of Texas Hwy S, Austin, TX, 78746
Schneider Brett Director 200 Park Avenue, New York, NY, 10166
CROWLEY TIMOTHY President 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033
CROWLEY TIMOTHY Secretary 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033
CROWLEY TIMOTHY Treasurer 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033
Patel HITEN Vice President 500 W. Madison Street, Chicago, IL, 60661

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-13 EXECUTIVE LIFE SOLUTIONS, INC. -
CHANGE OF MAILING ADDRESS 2021-04-13 131 OAK STREET, SUITE 5, GLASTONBURY, CT 06033 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 131 OAK STREET, SUITE 5, GLASTONBURY, CT 06033 -
REGISTERED AGENT NAME CHANGED 2018-05-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-05-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Name Change 2024-06-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-28
Reg. Agent Change 2018-05-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State