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 |
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 |
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 | - |
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