Search icon

EXECUTIVE PAYMENT SERVICES INC

Company Details

Entity Name: EXECUTIVE PAYMENT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000042744
FEI/EIN Number NOT APPLICABLE
Address: 2618 SW 1st. Place, CAPE CORAL, FL, 33915, US
Mail Address: 2618 SW 1st. Place, CAPE CORAL, FL, 33914, US
ZIP code: 33915
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
EGUINO ROBERTO Agent 2618 SW 1st. Place, CAPE CORAL, FL, 33914

President

Name Role Address
EGUINO ROBERTO President 2618 SW 1st. Place, CAPE CORAL, FL, 33914

Treasurer

Name Role Address
EGUINO ROBERTO Treasurer 2618 SW 1st. Place, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043203 PROSPAY OF SW FLORIDA EXPIRED 2011-05-04 2016-12-31 No data 1217 E CAPE CORAL PARKWAY, SUITE 166, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 2618 SW 1st. Place, CAPE CORAL, FL 33915 No data
CHANGE OF MAILING ADDRESS 2017-03-23 2618 SW 1st. Place, CAPE CORAL, FL 33915 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 2618 SW 1st. Place, CAPE CORAL, FL 33914 No data
AMENDMENT 2014-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-06 EGUINO, ROBERTO No data

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-15
Amendment 2014-10-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State