Search icon

EXTRAORDINARY SERVICE, INC - Florida Company Profile

Company Details

Entity Name: EXTRAORDINARY SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTRAORDINARY SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 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: P13000038820
FEI/EIN Number 46-2689306

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

Address: 7600 Dr. Phillips Boulevard, ORLANDO, FL, 32819, US
Mail Address: 7600 Dr. Phillips Boulevard, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY JILL R President 4330 Comet Court, Oviedo, FL, 32765
ANTHONY JILL R Agent 6820 Sperone Street, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019517 EXTRAORDINARY SERVICE STAFFING EXPIRED 2016-02-23 2021-12-31 - 4330 COMET COURT, OVIEDO, FL, 32765
G13000049161 SAVYOR DEVICE EXPIRED 2013-05-24 2018-12-31 - 6999 BRESCIA WAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-06 ANTHONY, JILL R -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 7600 Dr. Phillips Boulevard, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-05-06 7600 Dr. Phillips Boulevard, ORLANDO, FL 32819 -
REINSTATEMENT 2020-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 6820 Sperone Street, Orlando, FL 32819 -
AMENDMENT 2013-09-23 - -
AMENDMENT 2013-07-11 - -

Documents

Name Date
ANNUAL REPORT 2021-05-03
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2018-04-30
Amendment 2017-12-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-13
Amendment 2013-09-23
Amendment 2013-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State