Search icon

EXCELARON, INC.

Headquarter

Company Details

Entity Name: EXCELARON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2003 (21 years ago)
Document Number: P03000073821
FEI/EIN Number 030522685
Address: 2202 N. WEST SHORE BLVD.,, SUITE # 200, TAMPA, FL, 33607
Mail Address: 2202 N. WEST SHORE BLVD., SUITE #200, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXCELARON, INC., NEW YORK 3812580 NEW YORK

Agent

Name Role Address
YOUST DONALD AJr. Agent 2202 N. WEST SHORE BLVD.,, TAMPA, FL, 33607

President

Name Role Address
YOUST DONALD AJr. President 2202 N. West Shore Blvd., Tampa, FL, 33607

Secretary

Name Role Address
YOUST DONALD AJr. Secretary 2202 N. West Shore Blvd., Tampa, FL, 33607

Treasurer

Name Role Address
YOUST DONALD AJr. Treasurer 2202 N. West Shore Blvd., Tampa, FL, 33607

Director

Name Role Address
YOUST DONALD AJr. Director 2202 N. West Shore Blvd., Tampa, FL, 33607

Vice President

Name Role Address
Langfitt - Youst Stephanie R Vice President 2202 N. West Shore Blvd.,, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-19 YOUST, DONALD A., Jr. No data
CHANGE OF MAILING ADDRESS 2009-04-13 2202 N. WEST SHORE BLVD.,, SUITE # 200, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 2202 N. WEST SHORE BLVD.,, SUITE # 200, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 2202 N. WEST SHORE BLVD.,, SUITE # 200, TAMPA, FL 33607 No data
AMENDMENT 2003-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321017101 2020-04-10 0455 PPP 2202 N. West Shore Blvd., TAMPA, FL, 33607-5711
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-5711
Project Congressional District FL-14
Number of Employees 2
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30360.82
Forgiveness Paid Date 2021-06-30
9337808404 2021-02-16 0455 PPS 2202 N West Shore Blvd Ste 200, Tampa, FL, 33607-5749
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5749
Project Congressional District FL-14
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21146.14
Forgiveness Paid Date 2021-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State