Search icon

EXECUTIVE CONTRACTING SOLUTIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ARTILES JOSEPH A President P.O.BOX 953809, longwood, FL, 32795
ARTILES JOSEPH A Agent 12 trilby br, longwood, FL, 32779

Fictitious Names

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

Events

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 -

Debts

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

Documents

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