Search icon

EXCELLENT TRADES OF FLORIDA ,INC - Florida Company Profile

Company Details

Entity Name: EXCELLENT TRADES OF FLORIDA ,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCELLENT TRADES OF FLORIDA ,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: 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: 15 Nov 2017 (7 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P17000092048
FEI/EIN Number 82-3442495

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

Address: 2435 US Hwy 19, Suite 495, Holiday, FL, 34691, US
Mail Address: P.O. Box 3278, Spring Hill, FL, 34611, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANGEL ASR President 2435 US Hwy 19, Holiday, FL, 34691
DIAZ ANGEL ASR Agent 2435 US Hwy 19, Holiday, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 2435 US Hwy 19, Suite 495, Holiday, FL 34691 -
REINSTATEMENT 2019-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 2435 US Hwy 19, Suite 495, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2019-10-02 2435 US Hwy 19, Suite 495, Holiday, FL 34691 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 DIAZ, ANGEL A, SR -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000129763 ACTIVE 1000000861899 PASCO 2020-02-24 2040-02-26 $ 32,875.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-25
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-11-20
Domestic Profit 2017-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State