Entity Name: | EXCEL FIRE PROTECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2013 (12 years ago) |
Document Number: | P13000032915 |
FEI/EIN Number | 80-0913563 |
Address: | 219 W. Oakland Avenue, PO Box 908, OAKLAND, FL, 34760, US |
Mail Address: | POST OFFICE BOX 908, OAKLAND, FL, 34760-0908, US |
ZIP code: | 34760 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Clyde EJr. | Agent | 23725 Sunset Drive, Howey-In-The-Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
MILLER CLYDE EJR. | President | 23725 Sunset Drive, Howey-In-The-Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
MILLER CLYDE EJR. | Treasurer | 23725 Sunset Drive, Howey-In-The-Hills, FL, 34737 |
Miller Jodi MJR. | Treasurer | 23725 Sunset Drive, Howey-In-The-Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
MILLER CLYDE EJR. | Director | 23725 Sunset Drive, Howey-In-The-Hills, FL, 34737 |
MILLER CLYDE ESR. | Director | 13550 COUNTRY CLUB DRIVE, TAVARES, FL, 32778 |
Name | Role | Address |
---|---|---|
MILLER CLYDE ESR. | Vice President | 13550 COUNTRY CLUB DRIVE, TAVARES, FL, 32778 |
Name | Role | Address |
---|---|---|
MILLER CLYDE ESR. | Secretary | 13550 COUNTRY CLUB DRIVE, TAVARES, FL, 32778 |
Name | Role | Address |
---|---|---|
Miller Phyllis A | Exec | 13550 COUNTRY CLUB DRIVE, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 23725 Sunset Drive, Howey-In-The-Hills, FL 34737 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | Miller, Clyde E, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 219 W. Oakland Avenue, PO Box 908, OAKLAND, FL 34760 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-15 | 219 W. Oakland Avenue, PO Box 908, OAKLAND, FL 34760 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State