Entity Name: | EXCELLECORE REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCELLECORE REAL ESTATE, INC. 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: | 17 Dec 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | P07000132642 |
FEI/EIN Number |
113830250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20719 Sterlington Dr., Land O Lakes, FL, 34638, US |
Mail Address: | 1132 Fox Chapel Dr., Lutz, FL, 33549, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKARD JEREMY A | President | 1132 Fox Chapel Dr, Lutz, FL, 33549 |
RICKARD JEREMY A | Agent | 1132 Fox Chapel Dr., LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 20719 Sterlington Dr., Unit 101, Land O Lakes, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 20719 Sterlington Dr., Unit 101, Land O Lakes, FL 34638 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 1132 Fox Chapel Dr., LUTZ, FL 33549 | - |
NAME CHANGE AMENDMENT | 2021-01-04 | EXCELLECORE REAL ESTATE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
Name Change | 2021-01-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State