Search icon

EXCALIBUR GLOBAL CORP - Florida Company Profile

Company Details

Entity Name: EXCALIBUR GLOBAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCALIBUR GLOBAL CORP 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: 02 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P17000011476
FEI/EIN Number 82-1857846

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

Address: 400 NW 128 AVE, MIAMI, FL, 33182, US
Mail Address: 400 NW 128 AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCRIBA ERICH President 400 NW 128 AVE, MIAMI, FL, 33182
ESCRIBA ERICH Agent 400 NW 128 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 400 NW 128 AVE, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 400 NW 128 AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2023-03-13 400 NW 128 AVE, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2023-03-13 ESCRIBA, ERICH -
REINSTATEMENT 2023-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-03-13
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2020-06-22
REINSTATEMENT 2020-06-01
ANNUAL REPORT 2018-02-01
Domestic Profit 2017-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State