Search icon

EXCELLENCE PRESSURE WASHING & SEALING, CORP

Company Details

Entity Name: EXCELLENCE PRESSURE WASHING & SEALING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000126833
FEI/EIN Number 200373394
Address: 7650 WESTWOOD DR, TAMARAC, FL, 33321, US
Mail Address: 7650 WESTWOOD DR, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ WILLIAM Agent 7650 WESTWOOD DR, TAMARAC, FL, 33321

President

Name Role Address
Gutierrez William President 7650 WESTWOOD DR, TAMARAC, FL, 33321

Vice President

Name Role Address
GUTIERREZ NOHEMI Vice President 7650 WESTWOOD DR, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7650 WESTWOOD DR, 512, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2019-04-30 7650 WESTWOOD DR, 512, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 GUTIERREZ, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7650 WESTWOOD DR, 512, TAMARAC, FL 33321 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000475176 TERMINATED 1000000832827 BROWARD 2019-07-05 2029-07-10 $ 899.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State