Search icon

EXECUTIVE TAG & TITLE SVCS., INC.

Company Details

Entity Name: EXECUTIVE TAG & TITLE SVCS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2006 (19 years ago)
Document Number: P06000022244
FEI/EIN Number 204315110
Address: 722 Belvedere Rd, West Palm Beach, FL, 33405, US
Mail Address: 722 Belvedere Rd, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NISTAL YADIRA L Agent 722 Belvedere Rd, West Palm Beach, FL, 33405

President

Name Role Address
NISTAL YADIRA P President 722 Belvedere Rd, West Palm Beach, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128872 RUSHMYDMV.COM ACTIVE 2019-12-05 2029-12-31 No data 1649 NORTH MILITARY TRL, WEST PALM BCH, FL, 33405
G19000128876 RUSH MY DMV ACTIVE 2019-12-05 2029-12-31 No data 1649 N MILITARY TRL, PALM BEACH COUNTY, WEST PALM BEACH, FL, 33409
G14000001306 EXECUTIVES CHOICE SERVICES ACTIVE 2014-01-04 2029-12-31 No data 722 BELVEDERE RD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 1649 N Military Trl, West Palm Beach, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1649 N Military Trl, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2025-01-24 1649 N Military Trl, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 722 Belvedere Rd, West Palm Beach, FL 33405 No data
CHANGE OF MAILING ADDRESS 2013-03-25 722 Belvedere Rd, West Palm Beach, FL 33405 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 722 Belvedere Rd, West Palm Beach, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2011-03-22 NISTAL, YADIRA L No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State