Entity Name: | EXECUTIVE CONTRACTING SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE CONTRACTING SOLUTIONS 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: | 22 Dec 2008 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | P08000110373 |
FEI/EIN Number |
264178523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 trilby br, longwood, FL, 32779, US |
Mail Address: | P.O.BOX 953809, longwood, FL, 32795, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTILES JOSEPH A | President | P.O.BOX 953809, longwood, FL, 32795 |
ARTILES JOSEPH A | Agent | 12 trilby br, longwood, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000110742 | EXECUTIVE CONTRACTING SOLUTIONS | EXPIRED | 2018-10-11 | 2023-12-31 | - | P.O.BOX 953809, LAKE MARY, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-05-13 | EXECUTIVE CONTRACTING SOLUTIONS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 12 trilby br, longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 12 trilby br, longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2016-01-04 | 12 trilby br, longwood, FL 32779 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000579500 | TERMINATED | 1000000757662 | SEMINOLE | 2017-10-09 | 2027-10-20 | $ 1,147.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-02 |
Name Change | 2019-05-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State