Search icon

EXECUTIVE INNERCITY SERVICES, INC. - Florida Company Profile

Company Details

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

EXECUTIVE INNERCITY 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: 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: 31 Oct 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000083210
FEI/EIN Number 650642377

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

Address: 6504 SW 107 PLACE, MIAMI, FL, 33173
Mail Address: 6504 SW 107 PLACE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EDUARDO G President 6504 SW 107 PLACE, MIAMI, FL, 33173
PEREZ EDUARDO G Treasurer 6504 SW 107 PLACE, MIAMI, FL, 33173
PEREZ EDUARDO G Director 6504 SW 107 PLACE, MIAMI, FL, 33173
PORTAL THOMAS J Vice President 6504 SW 107 PLACE, MIAMI, FL, 33173
PORTAL THOMAS J Secretary 6504 SW 107 PLACE, MIAMI, FL, 33173
PORTAL THOMAS J Director 6504 SW 107 PLACE, MIAMI, FL, 33173
PORTAL THOMAS J Agent 6504 SW 107 PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 6504 SW 107 PLACE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2000-03-30 6504 SW 107 PLACE, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2000-03-30 PORTAL, THOMAS J -
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 6504 SW 107 PLACE, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State