Search icon

EXECUTIVE LIMOUSINE SERVICES OF GINESVILLE, INC.

Company Details

Entity Name: EXECUTIVE LIMOUSINE SERVICES OF GINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000029495
FEI/EIN Number 113715370
Address: 2622 N. W. 43RD STREET, SUITE C-5, GAINESVILLE, FL, 32606
Mail Address: 2622 N. W. 43RD STREET, SUITE C-5, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BRUCE M Agent 2622 NW 43RD STREET STE C-5, GAINESVILLE, FL, 32602

Director

Name Role Address
SMITH BRUCE M Director PO BOX 357005, GAINESVILLE, FL, 32635
SMITH HATTIE MAE Director 109-25 MERRICK BLVD, JAMAICA, NY, 11433

President

Name Role Address
SMITH BRUCE M President PO BOX 357005, GAINESVILLE, FL, 32635

Treasurer

Name Role Address
SMITH BRUCE M Treasurer PO BOX 357005, GAINESVILLE, FL, 32635

Vice President

Name Role Address
SMITH HATTIE MAE Vice President 109-25 MERRICK BLVD, JAMAICA, NY, 11433

Secretary

Name Role Address
SMITH HATTIE MAE Secretary 109-25 MERRICK BLVD, JAMAICA, NY, 11433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-02-17 2622 N. W. 43RD STREET, SUITE C-5, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 2622 N. W. 43RD STREET, SUITE C-5, GAINESVILLE, FL 32606 No data

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-01
Domestic Profit 2003-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State