Search icon

EXECUTIVE LAND DEVELOPMENT SERVICES, INC. - Florida Company Profile

Company Details

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

EXECUTIVE LAND DEVELOPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2006 (19 years ago)
Document Number: P06000095571
FEI/EIN Number 870777119

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

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

Key Officers & Management

Name Role Address
FISCHER STEVEN P President 2500 WESTON ROAD SUITE 311, WESTON, FL, 33331
FISCHER STEVEN P Secretary 2500 WESTON ROAD SUITE 311, WESTON, FL, 33331
cohen-fischer susan dire 2500 WESTON ROAD, WESTON, FL, 33331
fischer jordan dire 2500 WESTON ROAD, WESTON, FL, 33331
FISCHER STEVEN P Agent 2500 WESTON ROAD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 2500 WESTON ROAD, 311, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2011-04-22 2500 WESTON ROAD, 311, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 2500 WESTON ROAD, 311, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2007-04-16 FISCHER, STEVEN P -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State