Search icon

EXCELLENCE PATH INC - Florida Company Profile

Company Details

Entity Name: EXCELLENCE PATH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCELLENCE PATH 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: 07 Apr 2015 (10 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P15000031962
FEI/EIN Number 47-3667488

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

Address: 4453 Indigo Sky Ln, Kissimmee, FL, 34744, US
Mail Address: 4453 Indigo Sky Ln, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACUNA CASTILLO ANGEL E President 4453 Indigo Sky Ln, Kissimmee, FL, 34744
ACUNA CASTILLO ANGEL E Agent 4453 Indigo Sky Ln, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 ACUNA CASTILLO, ANGEL E -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 4453 Indigo Sky Ln, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-04-08 4453 Indigo Sky Ln, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 4453 Indigo Sky Ln, Kissimmee, FL 34744 -
REVOCATION OF VOLUNTARY DISSOLUT 2018-04-02 - -
VOLUNTARY DISSOLUTION 2018-02-12 - -
AMENDMENT 2015-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-04-30
Revocation of Dissolution 2018-04-02
VOLUNTARY DISSOLUTION 2018-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State