![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 04/08/2021
12040 Miramar Parkway
MIRAMAR, FL 33025
MIRAMAR, FL 33025
Changed: 04/08/2021
Mailing Address
Changed: 01/15/2018
12040 Miramar Parkway
MIRAMAR, FL 33025
MIRAMAR, FL 33025
Changed: 01/15/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/02/2016
Address Changed: 05/02/2016
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 05/02/2016
Address Changed: 05/02/2016
Officer/Director Detail
Name & Address
Title Director
ZUMWALT, DAMON
Title Treasurer
PATEL, SACHIN
Title President, Secretary, Director
GRANGER, JAMES
Title Director
Plessner, Darci
Title Director
Carmichael, Robert
Title Director
Sullivan, Mark
Title Director
Glaser, Mark
Title Director
Patel, Sachin
Title Director
ZUMWALT, DAMON
17101 SUPERIOR ST.
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Treasurer
PATEL, SACHIN
17101 SUPERIOR STREET
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title President, Secretary, Director
GRANGER, JAMES
17101 SUPERIOR STREET
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Director
Plessner, Darci
17101 SUPERIOR ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Director
Carmichael, Robert
17101 SUPERIOR ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Director
Sullivan, Mark
17101 SUPERIOR STREET
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Director
Glaser, Mark
12040 Miramar Parkway
MIRAMAR, FL 33025
MIRAMAR, FL 33025
Title Director
Patel, Sachin
17101 SUPERIOR STREET
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Annual Reports
Report Year | Filed Date |
2023 | 02/01/2023 |
2024 | 02/01/2024 |
2024 | 04/26/2024 |
Document Images