Search icon

EXCESS LIMITED, INC.

Company Details

Entity Name: EXCESS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000006630
FEI/EIN Number 651070268
Address: 1101 SUGAR SANDS, UNIT 6, SINGER ISLAND, FL, 33404
Mail Address: 1101 SUGAR SANDS, UNIT 6, SINGER ISLAND, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MIELE JOHN Agent 1101 SUGAR SAND BLVD #6, SINGER ISLAND, FL, 33404

President

Name Role Address
MIELE JOHN President 1101 SUGAR SANDS, SINGER ISLAND, FL, 33404

Treasurer

Name Role Address
MIELE JOHN Treasurer 1101 SUGAR SANDS, SINGER ISLAND, FL, 33404

Director

Name Role Address
MIELE JOHN Director 1101 SUGAR SANDS, SINGER ISLAND, FL, 33404

Secretary

Name Role Address
ETZEL CARMEN E Secretary 1101 SUGAR SANDS, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-10 MIELE, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 1101 SUGAR SAND BLVD #6, SINGER ISLAND, FL 33404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000279209 LAPSED 50-2008-CA-004490 PALM BEACH COUNTY CIRCUIT COUR 2008-08-06 2013-08-25 $33,461.32 EDEN FOODS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-20
Domestic Profit 2001-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State