Search icon

EXCELLENT LAND HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: EXCELLENT LAND HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCELLENT LAND HOLDING, 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: 19 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1995 (29 years ago)
Document Number: F20342
FEI/EIN Number 592113871

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

Address: 10000 S US 1, PSL,, FL, 34952
Mail Address: PO BOX 5288, SCOTTSDALE, AZ, 85261
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRANEO MARIE A Director PO BOX, 5288, AZ, 85261
PIRANEO MARIE A President PO BOX, 5288, AZ, 85261
PIRANEO ANTHONY Vice President PO BOX 5288, SCOTTSDALE, AZ, 85261
SOUTHCOAST, INC. Agent 100 SW Albany Avenue, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 10000 S US 1, PSL,, FL 34952 -
CHANGE OF MAILING ADDRESS 2007-01-16 10000 S US 1, PSL,, FL 34952 -
REGISTERED AGENT NAME CHANGED 1998-06-08 SOUTHCOAST, INC. -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State