Search icon

EXCELLENT STRATEGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXCELLENT STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCELLENT STRATEGIES, 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: 11 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000097678
FEI/EIN Number 82-3660105

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

Address: 4009 NE 6TH AVENUE, FORT LAUDERDALE, FL, 33334
Mail Address: 4009 NE 6TH AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Neil President 19606 Trails End Terrace, Jupiter, FL, 33458
GLYN DAY T Secretary 1130 NW 42ND COURT, FORT LAUDERDALE, FL, 33309
COOPER NEIL Agent 4009 NE 6TH AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 4009 NE 6TH AVENUE, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-03-25 4009 NE 6TH AVENUE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2019-03-25 COOPER, NEIL -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-25
Domestic Profit 2017-12-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100844.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State