Search icon

EXECUTIVE ADJUSTING SERVICES, INC. - Florida Company Profile

Company Details

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

EXECUTIVE ADJUSTING SERVICES, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000056363
FEI/EIN Number 760789030

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

Address: 3061 THAMES WAY, MIRAMAR, FL, 33025
Mail Address: 3061 THAMES WAY, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILCOTT AUDIE C President 8219 SW 27TH STREET, MIRAMAR, FL, 33025
SILCOTT AUDIE C Agent 8219 SW 27TH STREET, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-20 3061 THAMES WAY, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 3061 THAMES WAY, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 8219 SW 27TH STREET, MIRAMAR, FL 33025 -
CANCEL ADM DISS/REV 2010-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-03-08 SILCOTT, AUDIE C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000231289 TERMINATED 1000000139693 BROWARD 2009-09-16 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-27
REINSTATEMENT 2010-05-21
REINSTATEMENT 2008-04-01
ANNUAL REPORT 2006-03-08
Domestic Profit 2005-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State