Entity Name: | EXCELL JANITORIAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCELL JANITORIAL CONTRACTORS, 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: |
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: | 12 Feb 2003 (22 years ago) |
Date of dissolution: | 30 Jun 2024 (10 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 30 Jun 2024 (10 months ago) |
Document Number: | P03000018891 |
FEI/EIN Number |
43-2000371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1529 Enfield Street, Deltona, FL, 32725, US |
Mail Address: | 1529 Enfield Street, Deltona, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAINT-FORT JOSEPH D | Director | 1529 Enfield Street, Deltona, FL, 32725 |
SAINT-FORT JOSEPH D | Agent | 1529 Enfield Street, Deltona, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 1529 Enfield Street, Deltona, FL 32725 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 1529 Enfield Street, Deltona, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 1529 Enfield Street, Deltona, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | SAINT-FORT, JOSEPH D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-05 |
Domestic Profit | 2003-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State