Search icon

EXECUTIVE ELECTRONICS OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: EXECUTIVE ELECTRONICS OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2002 (22 years ago)
Document Number: P02000081004
FEI/EIN Number 020635588
Address: 2390 9th Street N, # 100, Naples, FL, 34103, US
Mail Address: PO BOX 111118, NAPLES, FL, 34108
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JAMISON JENNIFER Agent 5801 PELICAN BAY BLVD STE 300, NAPLES, FL, 341082709

President

Name Role Address
MINERVA JOHN President 41 RIDGE DRIVE, NAPLES, FL, 34108

Secretary

Name Role Address
MINERVA LAURIE Secretary 41 RIDGE DRIVE, NAPLES, FL, 34108

Treasurer

Name Role Address
MINERVA LAURIE Treasurer 41 RIDGE DRIVE, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07365700029 PREMIER SECURITY INC ACTIVE 2007-12-31 2027-12-31 No data PO BOX 111118, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 2390 9th Street N, # 100, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2004-04-26 JAMISON, JENNIFER No data
CHANGE OF MAILING ADDRESS 2003-08-14 2390 9th Street N, # 100, Naples, FL 34103 No data
NAME CHANGE AMENDMENT 2002-08-16 EXECUTIVE ELECTRONICS OF SOUTHWEST FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State