Search icon

D & E EXECUTIVE SERVICES INC

Company Details

Entity Name: D & E EXECUTIVE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000034606
FEI/EIN Number 46-2580217
Address: 7300 Sand Lake Commons Blvd Ste 317, Orlando, FL, 32819, US
Mail Address: 7300 Sand Lake Commons Blvd Ste 317, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
English Christina A Agent 7300 Sand Lake Commons Blvd Ste 317, Orlando, FL, 32819

President

Name Role Address
ENGLISH CHRISTINA A President 7300 Sand Lake Commons Blvd Ste 317, Orlando, FL, 32819

Secretary

Name Role Address
ENGLISH CHRISTINA A Secretary 7300 Sand Lake Commons Blvd Ste 317, Orlando, FL, 32819

Director

Name Role Address
ENGLISH CHRISTINA A Director 7300 Sand Lake Commons Blvd Ste 317, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 7300 Sand Lake Commons Blvd Ste 317, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-03-09 7300 Sand Lake Commons Blvd Ste 317, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 7300 Sand Lake Commons Blvd Ste 317, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2014-02-21 English, Christina A No data

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-21
Domestic Profit 2013-04-17
Off/Dir Resignation 2013-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State