Search icon

EXECUTIVE SERVICES OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE SERVICES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE SERVICES OF JACKSONVILLE, 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 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000088783
FEI/EIN Number 753127588

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

Address: 5000-18 HWY 17 STE 160, ORANGE PARK, FL, 32003
Mail Address: 5000-18 HWY 17 STE 160, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARB WHITTINGTON Agent 5000-18 HWY 17 STE 160, ORANGE PARK, FL, 32003
WHITTINGTON BARB President 760 TARA FARMS DRIVE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082052 ABAGAILES EXPIRED 2010-09-07 2015-12-31 - 5000-18 HWY 17 SUITE 160, ORANGE PARK, FL, 32003
G10000082051 EXECUTIVE SERVICES INC EXPIRED 2010-09-07 2015-12-31 - 5000-18 HWY 17 SUITE 160, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 BARB WHITTINGTON -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-02-18 - -

Documents

Name Date
ANNUAL REPORT 2011-01-13
REINSTATEMENT 2010-09-07
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-07-06
REINSTATEMENT 2005-10-17
Amendment 2005-02-18
ANNUAL REPORT 2004-03-18
Domestic Profit 2003-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State