Search icon

EXECUTIVE MANAGEMENT SERVICES INC. - Florida Company Profile

Company Details

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

EXECUTIVE MANAGEMENT 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: 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: 08 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000060991
FEI/EIN Number 591541163

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

Address: 719 East Park Avenue, Tallahassee, FL, 32301, US
Mail Address: PO BOX 13089, TALLAHASSEE, FL, 32317, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKee Kayla A President 719 East Park Avenue, Tallahassee, FL, 32301
McKee Kayla A Vice President 719 East Park Avenue, Tallahassee, FL, 32301
McKee Kayla Agent 719 East Park Avenue, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055554 EXECUTIVE MANAGEMENT SERVICES, INC. EXPIRED 2013-06-07 2018-12-31 - 3951 NW 48TH TERRACE, SUITE 201-120, GAINESVILLE, FL, 32606
G11000109372 EXECUTIVE PROPERTY MANAGEMENT SERVICES, INC. EXPIRED 2011-11-09 2016-12-31 - 644 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 719 East Park Avenue, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 719 East Park Avenue, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-04-29 McKee, Kayla -
AMENDMENT 2018-09-28 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-04-16 - -
CHANGE OF MAILING ADDRESS 2008-03-24 719 East Park Avenue, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-17
Amendment 2018-09-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4511097304 2020-04-29 0491 PPP 644 Capital Circle NE, Tallahassee, FL, 32301
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29315
Loan Approval Amount (current) 29315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29617.11
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State