Entity Name: | EXECUTIVE PROFILES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE PROFILES INCORPORATED 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: | 22 Dec 1999 (25 years ago) |
Document Number: | P99000110281 |
FEI/EIN Number |
650974553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20423 STATE ROAD 7, BOCA RATON, FL, 33498, US |
Address: | 12323 RIVERFALLS CRT, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESSLER JANICE | President | 12323 RIVERFALLS COURT, BOCA RATON, FL, 33428 |
KESSLER JANICE | Agent | 12323 RIVERFALLS CRT, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-27 | 12323 RIVERFALLS CRT, BOCA RATON, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-16 | 12323 RIVERFALLS CRT, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-16 | 12323 RIVERFALLS CRT, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-06 | KESSLER, JANICE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State