Search icon

EXECUTIVE SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KRIER ELINOR V Director 3200 BAILEY LANE, NAPLES, FL, 34105
KRIER ELINOR V Agent 3200 BAILEY LANE, NAPLES, FL, 34105

Events

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 -

Debts

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

Documents

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