Search icon

EXCELLENCY AMERICA SERVICES INC.

Company Details

Entity Name: EXCELLENCY AMERICA SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000164315
FEI/EIN Number 980441652
Address: 555 JEFFERSON DRIVE, APT 104, DEERFIELD BEACH, FL, 33442
Mail Address: 555 JEFFERSON DRIVE, APT 104, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DA SILVA RAFAEL R Agent 555 JEFFERSON DRIVE, DEERFIELD BEACH, FL, 33442

President

Name Role Address
DA SILVA RAFAEL R President 555 JEFFERSON DRIVE # 104, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
DA SILVA RAFAEL R Secretary 555 JEFFERSON DRIVE # 104, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
DA SILVA RAFAEL R Treasurer 555 JEFFERSON DRIVE # 104, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
DA SILVA RAFAEL R Director 555 JEFFERSON DRIVE # 104, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
DA SILVA RAFAEL R Vice President 555 JEFFERSON DRIVE # 104, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 555 JEFFERSON DRIVE, APT 104, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2009-03-18 555 JEFFERSON DRIVE, APT 104, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 555 JEFFERSON DRIVE, APT 104, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-22
Domestic Profit 2004-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State