Entity Name: | EXECUTIVE SUPPORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE 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: | 11 Jun 2001 (24 years ago) |
Date of dissolution: | 03 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Nov 2020 (4 years ago) |
Document Number: | P01000058656 |
FEI/EIN Number |
651118083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 BAILEY LANE, NAPLES, FL, 34105, US |
Mail Address: | 3200 BAILEY LANE, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRIER ELINOR V | Director | 3200 BAILEY LANE, NAPLES, FL, 34105 |
KRIER ELINOR V | Agent | 3200 BAILEY LANE, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-22 | 3200 BAILEY LANE, SUITE 199, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-17 | 3200 BAILEY LANE, SUITE 199, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2016-08-17 | 3200 BAILEY LANE, SUITE 199, NAPLES, FL 34105 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000903469 | TERMINATED | 1000000488825 | COLLIER | 2013-04-16 | 2023-05-08 | $ 672.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
Reg. Agent Change | 2016-08-22 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State