Detail by Officer/Registered Agent Name

Florida Profit Corporation

EVENT SERVICES AMERICA, INC.

Filing Information
M93862 95-4166465 08/11/1988 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/06/2019 NONE
Principal Address
12040 Miramar Parkway
MIRAMAR, FL 33025

Changed: 04/08/2021
Mailing Address
12040 Miramar Parkway
MIRAMAR, FL 33025

Changed: 01/15/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 05/02/2016

Address Changed: 05/02/2016
Officer/Director Detail Name & Address

Title Director

ZUMWALT, DAMON
17101 SUPERIOR ST.
NORTHRIDGE, CA 91325

Title Treasurer

PATEL, SACHIN
17101 SUPERIOR STREET
NORTHRIDGE, CA 91325

Title President, Secretary, Director

GRANGER, JAMES
17101 SUPERIOR STREET
NORTHRIDGE, CA 91325

Title Director

Plessner, Darci
17101 SUPERIOR ST
NORTHRIDGE, CA 91325

Title Director

Carmichael, Robert
17101 SUPERIOR ST
NORTHRIDGE, CA 91325

Title Director

Sullivan, Mark
17101 SUPERIOR STREET
NORTHRIDGE, CA 91325

Title Director

Glaser, Mark
12040 Miramar Parkway
MIRAMAR, FL 33025

Title Director

Patel, Sachin
17101 SUPERIOR STREET
NORTHRIDGE, CA 91325

Annual Reports
Report YearFiled Date
2023 02/01/2023
2024 02/01/2024
2024 04/26/2024

Document Images
04/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
09/06/2019 -- Amended and Restated Articles View image in PDF format
09/04/2019 -- Amended and Restated Articles View image in PDF format
08/28/2019 -- Amended and Restated Articles View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- Reg. Agent Change View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
05/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
11/12/2003 -- Reg. Agent Change View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
05/23/1997 -- REG. AGENT CHANGE View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format