Search icon

EXCLUSIVE MANAGEMENT SERVICES, INC.

Company Details

Entity Name: EXCLUSIVE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2019 (5 years ago)
Document Number: P12000046768
FEI/EIN Number 32-0378256
Address: 235 E. Commercial Blvd, Lauderdale by The Sea, FL, 33308, US
Mail Address: 235 E. Commercial Blvd, Lauderdale By The Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Adden Esteban Agent 235 E. Commercial Blvd, Lauderdale by The Sea, FL, 33308

Vice President

Name Role Address
Adden Esteban Vice President 235 Commercial Blvd, Lauderdale by The Sea, FL, 33308

President

Name Role Address
JANUSY PAZ ANN President 235 COMMERCIAL BLVD #201, LAUDERDALE BY THE SEA, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078438 EMS WORKMANS COMP EXPIRED 2012-08-07 2017-12-31 No data 3196 STIRLING ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-07 Adden, Esteban No data
AMENDMENT 2016-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 235 E. Commercial Blvd, 201, Lauderdale by The Sea, FL 33308 No data
CHANGE OF MAILING ADDRESS 2013-01-18 235 E. Commercial Blvd, 201, Lauderdale by The Sea, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 235 E. Commercial Blvd, 201, Lauderdale by The Sea, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001083795 TERMINATED 1000000698692 BROWARD 2015-10-30 2025-12-04 $ 1,469.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
Amendment 2019-08-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-22
Amendment 2016-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State