Entity Name: | EXCEL CLEANING SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCEL CLEANING SERVICES, 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: | 19 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | P13000016297 |
FEI/EIN Number |
30-0766260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 569 SILVER PALM DR, HAINES CITY, FL, 33844, US |
Mail Address: | 569 SILVER PALM DR, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURIN SHIRLEY M | President | 569 SILVER PALM DR, HAINES CITY, FL, 33844 |
BURIN SHIRLEY M | Agent | 569 SILVER PALM DR, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 569 SILVER PALM DR, HAINES CITY, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 569 SILVER PALM DR, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 569 SILVER PALM DR, HAINES CITY, FL 33844 | - |
REINSTATEMENT | 2017-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-31 | BURIN, SHIRLEY M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-02 |
REINSTATEMENT | 2017-07-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State