Search icon

EXECUTIVE ACCOUNTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE ACCOUNTING 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: 18 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: P10000015295
FEI/EIN Number 271942652

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20752 SW 87TH CT, CULTER BAY, FL, 33189, US
Mail Address: 20752 SW 87TH CT, CULTER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ RAMON Director 15826 SW 138TH TER, MIAMI, FL, 33196
CONDE VELAZQUEZ ANARLEYS Director 20752 SW 87TH CT, CULTER BAY, FL, 33189
MAR & ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 20752 SW 87TH CT, CULTER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2023-02-02 20752 SW 87TH CT, CULTER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2023-02-02 MAR & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 221 W HALLANDALE BEACH BLVD, SUITE 103, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
Amendment 2023-09-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State