Search icon

EXCELLENT PROPERTIES, INC.

Company Details

Entity Name: EXCELLENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2001 (24 years ago)
Date of dissolution: 28 Oct 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: P01000073999
FEI/EIN Number 651124963
Address: 4650 DYER BLVD., RIVIERA BEACH, FL, 33407
Mail Address: 4650 DYER BLVD., RIVIERA BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WORTH CAMERON Agent 4650 DYER BOULEVARD, RIVIERA BEACH, FL, 33407

Director

Name Role Address
WORTH CAMERON Director 4650 DYER BLVD., RIVIERA BEACH, FL, 33407

President

Name Role Address
WORTH CAMERON President 4650 DYER BLVD., RIVIERA BEACH, FL, 33407

Secretary

Name Role Address
WORTH CAMERON Secretary 4650 DYER BLVD., RIVIERA BEACH, FL, 33407

Treasurer

Name Role Address
WORTH CAMERON Treasurer 4650 DYER BLVD., RIVIERA BEACH, FL, 33407

Events

Event Type Filed Date Value Description
MERGER 2016-10-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS V70897. MERGER NUMBER 700000165407
REGISTERED AGENT NAME CHANGED 2009-03-20 WORTH, CAMERON No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 4650 DYER BOULEVARD, RIVIERA BEACH, FL 33407 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 4650 DYER BLVD., RIVIERA BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2008-02-19 4650 DYER BLVD., RIVIERA BEACH, FL 33407 No data

Court Cases

Title Case Number Docket Date Status
EXCELLENT PROPERTIES, INC and CAMERON WORTH VS NWE17, LLC 4D2015-1641 2015-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA001231

Parties

Name EXCELLENT PROPERTIES, INC.
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name CAMERON WORTH
Role Appellant
Status Active
Name NWE 17, LLC
Role Appellee
Status Active
Name WEST END TRUST 2012-1
Role Appellee
Status Withdrawn
Representations MATTHEW I. KRAMER, Van Ness Law Firm
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of WEST END TRUST 2012-1
Docket Date 2015-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WEST END TRUST 2012-1
Docket Date 2015-10-19
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that West End Trust 2012-1's October 9, 2015 Motion to Substitute Appellee is granted. NWE17, LLC is substituted as the appellee in this proceeding. The caption in this case is changed to reflect NWE17, LLC as appellee. All future pleadings shall reflect this change.
Docket Date 2015-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of WEST END TRUST 2012-1
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 28, 2015 motion for entry of order extending time for appellee to file answer brief is granted, and appellee shall serve the answer brief within twenty (20) days from receipt of an electronic copy of the initial brief and appendix from the appellants. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION FOR EXTENSION
On Behalf Of WEST END TRUST 2012-1
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WEST END TRUST 2012-1
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXT. OF TIME
On Behalf Of WEST END TRUST 2012-1
Docket Date 2015-08-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of EXCELLENT PROPERTIES, INC.
Docket Date 2015-07-31
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellants' initial brief filed on June 9, 2015, it is ORDERED that the appellants shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2015-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EXCELLENT PROPERTIES, INC.
Docket Date 2015-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 26, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within two (2) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EXCELLENT PROPERTIES, INC.
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 11, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EXCELLENT PROPERTIES, INC.
Docket Date 2015-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EXCELLENT PROPERTIES, INC.

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State