Entity Name: | EXCELSIOR HOLDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCELSIOR HOLDING CORPORATION 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: | 02 Dec 1992 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2007 (18 years ago) |
Document Number: | P92000008649 |
FEI/EIN Number |
650376232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15598 SW 109 Terrace, Miami, FL, 33196, US |
Mail Address: | P.O. Box 960250, Miami, FL, 33296, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAN MOW TAI | President | 15598 SW 109 Terrace, Miami, FL, 33196 |
WU KAM LING | Vice President | 15598 SW 109 Terrace, Miami, FL, 33196 |
YAN MOW TAI | Agent | 15598 SW 109 Terrace, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-19 | 15598 SW 109 Terrace, Miami, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-19 | 15598 SW 109 Terrace, Miami, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 15598 SW 109 Terrace, Miami, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | YAN, MOW TAI | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State