Search icon

EXECUTIVE PROCESSING SERVICES, INC.

Company Details

Entity Name: EXECUTIVE PROCESSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000168313
FEI/EIN Number 204009555
Address: 2821 CRIBBLE COURT, ORLANDO, FL, 32825, US
Mail Address: 2821 CRIBBLE COURT, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ELSA M Agent 2821 CRIBBLE COURT, ORLANDO, FL, 32825

President

Name Role Address
GONZALEZ ELSA M President 2821 CRIBBLE COURT, ORLANDO, FL, 32825

Secretary

Name Role Address
GONZALEZ ELSA M Secretary 2821 CRIBBLE COURT, ORLANDO, FL, 32825

Treasurer

Name Role Address
GONZALEZ ELSA M Treasurer 2821 CRIBBLE COURT, ORLANDO, FL, 32825

Director

Name Role Address
GONZALEZ ELSA M Director 2821 CRIBBLE COURT, ORLANDO, FL, 32825

Vice President

Name Role Address
IRIZARRY JIMMY Vice President 2821 CRIBBLE COURT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-01-06 2821 CRIBBLE COURT, ORLANDO, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 2821 CRIBBLE COURT, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 2821 CRIBBLE COURT, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-10
Domestic Profit 2005-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State