Entity Name: | EXCELL TILE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2020 (4 years ago) |
Document Number: | P13000045102 |
FEI/EIN Number | 46-2837909 |
Address: | 9546 Campi Drive, Lake Worth, FL, 33467, US |
Mail Address: | 9546 Campi Drive, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHES FERNANDO | Agent | 9546 Campi Drive, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
SANCHES FERNANDO | President | 9546 Campi Drive, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
LIMA FRANCISCO FAINS | Vice President | 9546 Campi Drive, Lake Worth, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000099840 | EXCELL CONSTRUCTION | ACTIVE | 2023-08-25 | 2028-12-31 | No data | 9546 CAMPI DRIVE, LAKE WORTH, FL, 33467 |
G23000098529 | EXCELL SERVICES | ACTIVE | 2023-08-22 | 2028-12-31 | No data | 9546 CAMPI DRIVE, LAKE WORTH, FL, 33467 |
G17000047314 | TILES OF STUART | EXPIRED | 2017-05-01 | 2022-12-31 | No data | 2525 SE FEDERAL HWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 9546 Campi Drive, Lake Worth, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 9546 Campi Drive, Lake Worth, FL 33467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 9546 Campi Drive, Lake Worth, FL 33467 | No data |
AMENDMENT | 2020-11-17 | No data | No data |
AMENDMENT | 2014-11-21 | No data | No data |
AMENDMENT | 2013-08-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
Amendment | 2020-11-17 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2018-01-09 |
AMENDED ANNUAL REPORT | 2017-09-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State