Entity Name: | EXECUTIVE PERKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
EXECUTIVE PERKS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 12 Oct 2009 (15 years ago) |
Document Number: | P09000084253 |
FEI/EIN Number |
27-1098286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1440 SHERIDAN ST., F-8, HOLLYWOOD, FL 33020 |
Mail Address: | 9381 N CORRAL LN, CASTLE ROCK, CO 80108-9122 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEALE, SUSAN | Agent | 1440 SHERIDAN ST., F-8, HOLLYWOOD, FL 33020 |
Nolan-Neale, Susan Rose | P D | 9381 N CORRAL LN, CASTLE ROCK, CO 80108-9122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000164951 | EXECUTIVE PERKS | EXPIRED | 2009-10-14 | 2014-12-31 | - | 9589 KEMPER DR., LONE TREE, CO, 80124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 1440 SHERIDAN ST., F-8, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 1440 SHERIDAN ST., F-8, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 1440 SHERIDAN ST., F-8, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-02 | NEALE, SUSAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State