Search icon

EXECUTIVE REPORTING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE REPORTING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE REPORTING SERVICE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: G18807
FEI/EIN Number 592248921

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

Mail Address: 5745 SW 75th Street, Gainesville, FL, 32608, US
Address: 5745 SW 75th Street, 195, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baer Carol A President 5745 SW 75th Street, Gainesville, FL, 32608
BAER CAROL A Agent 5745 SW 75th Street, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 5745 SW 75th Street, 195, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2024-02-02 5745 SW 75th Street, 195, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 5745 SW 75th Street, 195, Gainesville, FL 32608 -
REINSTATEMENT 2017-01-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 BAER, CAROL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-01-10
Reg. Agent Change 2017-01-10
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State