Entity Name: | XCEL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XCEL CONSTRUCTION, 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: | 29 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000080179 |
FEI/EIN Number |
200879714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19624 Quails Nest Run, Umatilla, FL, 32784, US |
Mail Address: | PO BOX 1769, EUSTIS, FL, 32727 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE PAUL | President | 19624 Quails Nest Run, Umatilla, FL, 32784 |
WHITE GLORIA A | Secretary | 1144 S. Center St., Eustis, FL, 32726 |
WHITE MICHELLE | Vice President | 19624 Quails Nest Run, Umatilla, FL, 32784 |
WHITE GLORIA A | Agent | 1144 S. Center St., Eustis, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 19624 Quails Nest Run, Umatilla, FL 32784 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 1144 S. Center St., Eustis, FL 32726 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State