Search icon

EXCEL WATER SYSTEMS, INC.

Company Details

Entity Name: EXCEL WATER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000045323
FEI/EIN Number 84-1980109
Address: 150 Whitaker Rd, Suite B, Lutz, FL 33549
Mail Address: 150 Whitaker Rd, Suite B, Lutz, FL 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, CRESTON Agent 150 Whitaker Rd, Suite B, Lutz, FL 33549

President

Name Role Address
HILL, CRESTON President 150 Whitaker Rd, SUITE B Lutz, FL 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051932 EWA SERVICES ACTIVE 2020-05-11 2025-12-31 No data 237 NORTH HUNT CLUB BLVD, STE 202, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 150 Whitaker Rd, Suite B, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2020-10-29 150 Whitaker Rd, Suite B, Lutz, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 150 Whitaker Rd, Suite B, Lutz, FL 33549 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000022226 ACTIVE 1000000973133 HILLSBOROU 2023-12-22 2044-01-10 $ 5,713.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000271753 TERMINATED 1000000889866 HILLSBOROU 2021-05-25 2031-06-02 $ 529.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-10-29
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-05-12
Domestic Profit 2019-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541257203 2020-04-15 0491 PPP 237 North Hunt Club Boulevard Suite 202, Longwood, FL, 32779
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65660.68
Forgiveness Paid Date 2021-05-14
8278928508 2021-03-09 0455 PPS 150 Whitaker Rd Ste B, Lutz, FL, 33549-5789
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-5789
Project Congressional District FL-15
Number of Employees 7
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33130.53
Forgiveness Paid Date 2022-11-01

Date of last update: 16 Feb 2025

Sources: Florida Department of State