Search icon

EXECUTIVE LAND DEVELOPMENT, INC.

Company Details

Entity Name: EXECUTIVE LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000018066
FEI/EIN Number 202370550
Address: 2500 WESTON ROAD, 311, WESTON, FL, 33331
Mail Address: 2500 WESTON ROAD, 311, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FISCHER STEVEN P Agent 2500 WESTON ROAD, WESTON, FL, 33331

President

Name Role Address
FISCHER STEVEN P President 2500 WESTON ROAD SUITE 311, WESTON, FL, 33331

Treasurer

Name Role Address
FISCHER STEVEN P Treasurer 2500 WESTON ROAD SUITE 311, WESTON, FL, 33331

dire

Name Role Address
cohen-fischer susan dire 2500 WESTON ROAD, WESTON, FL, 33331
fischer jordan dire 2500 WESTON ROAD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 2500 WESTON ROAD, 311, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2011-04-22 2500 WESTON ROAD, 311, WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 2500 WESTON ROAD, 311, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2006-04-17 FISCHER, STEVEN P No data

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State