Search icon

CORPORATE EXCELLENCE CONSULTING INC.

Company Details

Entity Name: CORPORATE EXCELLENCE CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000078034
FEI/EIN Number 270948328
Address: 1391 St lucie West Blvd, Port St Lucie, FL, 34986, US
Mail Address: 1391 St lucie West Blvd, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FALSO DOMINICK Agent 1391 St lucie West Blvd, Port St Lucie, FL, 34986

Chief Operating Officer

Name Role Address
FALSO DOMINICK Chief Operating Officer 1391 St lucie West Blvd, Port St Lucie, FL, 34986

President

Name Role Address
ZOYES STEVEN President 1391 St lucie West Blvd, Port St Lucie, FL, 34986

Director

Name Role Address
ZOYES STEVEN Director 1391 St lucie West Blvd, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1391 St lucie West Blvd, Suite 244, Port St Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2016-05-01 1391 St lucie West Blvd, Suite 244, Port St Lucie, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1391 St lucie West Blvd, Suite 244, Port St Lucie, FL 34986 No data
AMENDMENT 2015-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-03 FALSO, DOMINICK No data
AMENDMENT 2013-10-24 No data No data
AMENDMENT 2012-02-23 No data No data
AMENDMENT 2012-02-17 No data No data
AMENDMENT 2012-02-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000681649 ACTIVE 1000000680615 BROWARD 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
Amendment 2015-08-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Amendment 2013-10-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Amendment 2012-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State