Search icon

EXCALIBUR LAW, P.A. - Florida Company Profile

Company Details

Entity Name: EXCALIBUR LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCALIBUR LAW, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P06000152570
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 207 E Robertson St, Ste. B, Brandon, FL, 33511, US
Mail Address: P.O. BOX 25401, Tampa, FL, 33622, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO EDWARD President 207 E Robertson St, Ste. B, Brandon, FL, 33511
ROSADO EDWARD S Agent 207 E Robertson St, Ste. B, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 207 E Robertson St, Ste. B, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 207 E Robertson St, Ste. B, Brandon, FL 33511 -
AMENDMENT AND NAME CHANGE 2017-12-18 EXCALIBUR LAW, P.A. -
AMENDMENT AND NAME CHANGE 2017-10-30 EXCALIBUR LAW, INC. -
CHANGE OF MAILING ADDRESS 2015-03-02 207 E Robertson St, Ste. B, Brandon, FL 33511 -
NAME CHANGE AMENDMENT 2012-04-27 FLORIDA ATTORNEY TEAM, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-09
Amendment and Name Change 2017-12-18
Reg. Agent Change 2017-11-29
Amendment and Name Change 2017-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State