Search icon

EXECUTIVE DETAILS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE DETAILS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE DETAILS PLUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 1999 (25 years ago)
Document Number: P98000006290
FEI/EIN Number 593481889

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

Address: 1500 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 828 WHITE ST, KEY WEST, FL, 33040, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXECUTIVE DETAILS PLUS INC 2010 593481889 2011-09-20 EXECUTIVE DETAILS PLUS INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5616038286
Plan sponsor’s address 11701 LAKE VICTORIA GARDENS AVE, SUITE 3106, PALM BEACH GARDENS, FL, 33410

Plan administrator’s name and address

Administrator’s EIN 593481889
Plan administrator’s name EXECUTIVE DETAILS PLUS INC
Plan administrator’s address 11701 LAKE VICTORIA GARDENS AVE, SUITE 3106, PALM BEACH GARDENS, FL, 33410
Administrator’s telephone number 5616038286

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing JOANNE KELLEY
Valid signature Filed with authorized/valid electronic signature
EXECUTIVE DETAILS PLUS INC 2010 593481889 2011-09-20 EXECUTIVE DETAILS PLUS INC 52
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5616038286
Plan sponsor’s address 11701 LAKE VICTORIA GARDENS AVE, SUITE 3106, PALM BEACH GARDENS, FL, 33410

Plan administrator’s name and address

Administrator’s EIN 593481889
Plan administrator’s name EXECUTIVE DETAILS PLUS INC
Plan administrator’s address 11701 LAKE VICTORIA GARDENS AVE, SUITE 3106, PALM BEACH GARDENS, FL, 33410
Administrator’s telephone number 5616038286

Signature of

Role Employer/plan sponsor
Date 2011-09-20
Name of individual signing CHRIS KELLEY
Valid signature Filed with authorized/valid electronic signature
EXECUTIVE DETAILS PLUS INC 2010 593481889 2011-09-20 EXECUTIVE DETAILS PLUS INC 52
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5616038286
Plan sponsor’s address 11701 LAKE VICTORIA GARDENS AVE, SUITE 3106, PALM BEACH GARDENS, FL, 33410

Plan administrator’s name and address

Administrator’s EIN 593481889
Plan administrator’s name EXECUTIVE DETAILS PLUS INC
Plan administrator’s address 11701 LAKE VICTORIA GARDENS AVE, SUITE 3106, PALM BEACH GARDENS, FL, 33410
Administrator’s telephone number 5616038286

Signature of

Role Employer/plan sponsor
Date 2011-09-20
Name of individual signing JOANNE KELLEY
Valid signature Filed with authorized/valid electronic signature
XXXX EXECUTIVE DETAILS PLUS IN 2009 593481889 2010-09-03 EXECUTIVE DETAILS PLUS INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3217287288
Plan sponsor’s address 260 NORTH DRIVE, MELBOURNE, FL, 329340000

Plan administrator’s name and address

Administrator’s EIN 593481889
Plan administrator’s name EXECUTIVE DETAILS PLUS INC
Plan administrator’s address 260 NORTH DRIVE, MELBOURNE, FL, 329340000
Administrator’s telephone number 3217287288

Signature of

Role Plan administrator
Date 2010-09-03
Name of individual signing EXECUTIVE DETAILS PLUS INC
Valid signature Filed with authorized/valid electronic signature
XXXX EXECUTIVE DETAILS PLUS IN 2009 593481889 2010-09-03 EXECUTIVE DETAILS PLUS INC 67
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3217287288
Plan sponsor’s address 260 NORTH DRIVE, MELBOURNE, FL, 329340000

Plan administrator’s name and address

Administrator’s EIN 593481889
Plan administrator’s name EXECUTIVE DETAILS PLUS INC
Plan administrator’s address 260 NORTH DRIVE, MELBOURNE, FL, 329340000
Administrator’s telephone number 3217287288

Signature of

Role Plan administrator
Date 2010-09-03
Name of individual signing EXECUTIVE DETAILS PLUS INC
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
SCOTT D WIDERMAN Agent 1990 West New Haven Ave, Melbourne, FL, 32904
KELLEY CHRIS President 1500 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064483 GORILLA RIDES ACTIVE 2019-06-04 2029-12-31 - 828 WHITE ST STE 3, KEY WEST, FL, 33040
G17000089887 IFIXANDREPAIR + GEAR ACTIVE 2017-08-15 2028-12-31 - 828 WHITE ST STE 3, KEY WEST, FL, 33040
G12000087635 IFIXANDREPAIR ACTIVE 2012-09-06 2027-12-31 - 828 WHITE ST STE 3, KEY WEST, FL, 33040
G09000162525 CEP EXPIRED 2009-10-06 2014-12-31 - 260 NORTH DRIVE, MELBOURNE, FL, 32934
G09082900537 CEP EXPIRED 2009-03-23 2014-12-31 - 260 NORTH DRIVE, MELBOURNE, FL, 32934
G08204900305 GORILLA GAMES EXPIRED 2008-07-22 2013-12-31 - 260 NORTH DRIVE, MELBOURNE, FL, 32934
G08175900236 CELLULAR EXPRESS PLUS EXPIRED 2008-06-23 2013-12-31 - 260 NORTH DRIVE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-11 1500 E Las Olas Blvd, STE 203, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-03-28 SCOTT D WIDERMAN -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1990 West New Haven Ave, STE 201, Melbourne, FL 32904 -
REINSTATEMENT 1999-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-08-30
ANNUAL REPORT 2018-03-27
Reg. Agent Change 2018-02-28
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State