Search icon

EVENT SERVICES & SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: EVENT SERVICES & SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENT SERVICES & SUPPORT, 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: 15 Oct 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000100108
FEI/EIN Number 651143634

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

Address: 505 NE 3RD STREET, SUITE 200, DELRAY BEACH, FL, 33483
Mail Address: 505 NE 3RD STREET, SUITE 200, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNRO MARIA Vice President 7120 N.W. 44TH COURT, LAUDRHILL, FL, 33319
MUNRO MARIA Director 7120 N.W. 44TH COURT, LAUDRHILL, FL, 33319
MUNRO MARIA Agent 7120 NW 44 CT, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-08-24 MUNRO, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2006-08-24 7120 NW 44 CT, LAUDERHILL, FL 33319 -
CANCEL ADM DISS/REV 2004-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-28 505 NE 3RD STREET, SUITE 200, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 505 NE 3RD STREET, SUITE 200, DELRAY BEACH, FL 33483 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000267837 TERMINATED 1000000654170 BROWARD 2015-02-12 2035-02-18 $ 5,656.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000324104 TERMINATED 1000000093042 22870 01955 2008-09-25 2028-10-01 $ 2,970.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000021858 TERMINATED 1000000069420 22374 01200 2008-01-10 2028-01-23 $ 15,923.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-07-18
Off/Dir Resignation 2007-02-19
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2005-07-01
REINSTATEMENT 2004-06-08
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State