Search icon

EXEL TECHNOLOGIES INC - Florida Company Profile

Company Details

Entity Name: EXEL TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXEL TECHNOLOGIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000065585
FEI/EIN Number 262956416

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

Address: 5228 SW 77th Way, Davie, FL, 33328, US
Mail Address: 2627 Vintage Dr, Alpharetta, GA, 30009, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANGARAM RAJ President 5228 SW 77th Way, Davie, FL, 33328
GANGARAM RAJ Secretary 5228 SW 77th Way, Davie, FL, 33328
GANGARAM RAJ Director 5228 SW 77th Way, Davie, FL, 33328
GANGARAM RAJ Agent 5228 SW 77th Way, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-15 5228 SW 77th Way, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 5228 SW 77th Way, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 5228 SW 77th Way, Davie, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State