Entity Name: | THE EXCEL ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N05000010042 |
FEI/EIN Number |
204778936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 FISHERMAN STREET, SUITE 250, OPA-LOCKA, FL, 33054 |
Mail Address: | 780 FISHERMAN STREET, SUITE 250, OPA-LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL PHILLIP A | Chairman | 780 FISHERMAN STREET SUITE 250, OPA-LOCKA, FL, 33054 |
HALL PHILLIP A | Secretary | 780 FISHERMAN STREET SUITE 250, OPA-LOCKA, FL, 33054 |
SYMONETTE JEROME | Director | 780 FISHERMAN STREET SUITE 250, OPA-LOCKA, FL, 33054 |
SYMONETTE JEROME | Treasurer | 780 FISHERMAN STREET SUITE 250, OPA-LOCKA, FL, 33054 |
WILLIAMS ANTHONY | Director | 780 FISHERMAN STREET SUITE 250, OPA-LOCKA, FL, 33054 |
RLB FINANCIAL SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-25 | 780 FISHERMAN STREET, SUITE 250, OPA-LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-02 | 780 FISHERMAN STREET, SUITE 250, OPA-LOCKA, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000105760 | LAPSED | 1000000250457 | DADE | 2012-02-10 | 2022-02-15 | $ 7,718.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-07-22 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-12-21 |
ANNUAL REPORT | 2009-10-02 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-07-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State