Entity Name: | EXCELL MECHANICAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P07000036141 |
FEI/EIN Number | 208704754 |
Address: | 507 Power Dam Rd, Newton, AL, 36352, US |
Mail Address: | PO BOX 1327, LYNN HAVEN, FL, 32444, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIDYETTE TAMMIE L | Agent | 507 Power Dam Rd, Newton, FL, 36352 |
Name | Role | Address |
---|---|---|
MIDYETTE DARREN L | President | P. O. Box 1327, Lynn Haven, FL, 32444 |
Name | Role | Address |
---|---|---|
Midyette Tammie R | Vice President | P. O. Box 1327, Lynn Haven, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 507 Power Dam Rd, Newton, AL 36352 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 507 Power Dam Rd, Newton, FL 36352 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-27 | 507 Power Dam Rd, Newton, AL 36352 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-27 | MIDYETTE, TAMMIE L | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000209973 | LAPSED | 18000152CA | CIRCUIT COURT BAY COUNTY | 2018-05-21 | 2023-05-30 | $63,692.46 | SUMMIT BANK, N.A., P.O. BOX 15428, PANAMA CITY, FL 32406 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
Reg. Agent Change | 2016-07-27 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State