Search icon

EXECUTIVE QUARTERS SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE QUARTERS SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE QUARTERS SUPPORT SERVICES, 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: 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: 09 Feb 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J55921
FEI/EIN Number 592619759

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

Address: % RICHARD S. RUSSELL, 440 S. FEDERAL HIGHWAY, SUITE C-5, DEERFIELD BEACH, FL, 33441
Mail Address: % RICHARD S. RUSSELL, 440 S. FEDERAL HIGHWAY, SUITE C-5, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLING, ANDERS S. Director 508 MAIN STREET, BOONTON, NJ
BILLING, ANDERS S. President 508 MAIN STREET, BOONTON, NJ
BILLING, ANDERS S. Treasurer 508 MAIN STREET, BOONTON, NJ
PEREGO-SEIDMAN, AMY Vice President 1050 S FEDERAL HWY., DELRAY BCH., FL
RUSSELL, RICHARD S. Agent 440 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
PEREGO-SEIDMAN, AMY Secretary 1050 S FEDERAL HWY., DELRAY BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State