Entity Name: | EXECUTIVE CONTRACTING SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 12 trilby br, longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
ARTILES JOSEPH A | President | P.O.BOX 953809, longwood, FL, 32795 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000110742 | EXECUTIVE CONTRACTING SOLUTIONS | EXPIRED | 2018-10-11 | 2023-12-31 | No data | P.O.BOX 953809, LAKE MARY, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-05-13 | EXECUTIVE CONTRACTING SOLUTIONS INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 12 trilby br, longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 12 trilby br, longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-04 | 12 trilby br, longwood, FL 32779 | No data |
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 | 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 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State