Search icon

XCEED BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: XCEED BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XCEED BUILDERS, 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: 08 Feb 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: P10000011295
FEI/EIN Number 272071141

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

Address: 240 N. DIXIE HWY, UNIT 19, HOLLYWOOD, FL, 33021, US
Mail Address: 240 N. DIXIE HWY, UNIT 19, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINARD CRYSTAL President 240 N. DIXIE HWY, HOLLYWOOD, FL, 33021
PINARD RICK Vice President 240 N. DIXIE HWY, HOLLYWOOD, FL, 33021
PINARD CRYSTAL Agent 240 N. DIXIE HWY, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 240 N. DIXIE HWY, UNIT 19, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 240 N. DIXIE HWY, UNIT 19, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-04-16 240 N. DIXIE HWY, UNIT 19, HOLLYWOOD, FL 33021 -
AMENDMENT AND NAME CHANGE 2010-05-05 XCEED BUILDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144100.00
Total Face Value Of Loan:
407600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15800.00
Total Face Value Of Loan:
15800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15968.97

Date of last update: 02 May 2025

Sources: Florida Department of State