EXECUTIVE AMENITIES, INC. - Florida Company Profile

Entity Name: | EXECUTIVE AMENITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Oct 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F96000005558 |
FEI/EIN Number | 521473047 |
Address: | 5610 NW 12TH AVE. #204, FT. LAUDERDALE, FL, 33309 |
Mail Address: | 7595 RICKENBACKER DRIVE, GAITHERSBURG, MD, 20879, US |
ZIP code: | 33309 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
ZAUGG ROBERT W | President | 19916 MASTENBROOK PL., GAITHERSBERG, MD, 20879 |
ABRAHAMS GARY | Vice President | 948 FARM HAVEN DR., ROCKVILLE, MD, 20852 |
KAPLAN MARC | Secretary | 1707 SUNRISE DR., POTOMAC, MD, 20854 |
KAPLAN MARC | Treasurer | 1707 SUNRISE DR., POTOMAC, MD, 20854 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1998-04-15 | 5610 NW 12TH AVE. #204, FT. LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-04-15 |
ANNUAL REPORT | 1997-09-09 |
DOCUMENTS PRIOR TO 1997 | 1996-10-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State