Search icon

EXCELL MECHANICAL SERVICES INC.

Company Details

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

Agent

Name Role Address
MIDYETTE TAMMIE L Agent 507 Power Dam Rd, Newton, FL, 36352

President

Name Role Address
MIDYETTE DARREN L President P. O. Box 1327, Lynn Haven, FL, 32444

Vice President

Name Role Address
Midyette Tammie R Vice President P. O. Box 1327, Lynn Haven, FL, 32444

Events

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

Debts

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

Documents

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