Search icon

EXCALIBUR CONTRACTING CORPORATION

Headquarter

Company Details

Entity Name: EXCALIBUR CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2009 (15 years ago)
Date of dissolution: 07 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: P09000083904
FEI/EIN Number 27-1121594
Address: 29 SW Seminole Street, Stuart, FL, 34994, US
Mail Address: 29 SW Seminole Street, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXCALIBUR CONTRACTING CORPORATION, MISSISSIPPI 1110141 MISSISSIPPI

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
Halgas Robert C Director 29 SW Seminole Street, Stuart, FL, 34994

President

Name Role Address
Halgas Robert C President 29 SW Seminole Street, Stuart, FL, 34994

Secretary

Name Role Address
Halgas Robert C Secretary 29 SW Seminole Street, Stuart, FL, 34994

Treasurer

Name Role Address
Halgas Robert C Treasurer 29 SW Seminole Street, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002121 EMPATH EXPIRED 2017-01-06 2022-12-31 No data 29 SW SEMINOLE STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
VOLUNTARY DISSOLUTION 2019-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 29 SW Seminole Street, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2019-03-05 29 SW Seminole Street, Stuart, FL 34994 No data
REINSTATEMENT 2016-12-14 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-07-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
Reinstatement 2016-12-14
Admin. Diss. for Reg. Agent 2016-07-06
Reg. Agent Resignation 2016-02-02
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State