Entity Name: | EXCEL AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCEL AUTOMOTIVE, 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: | 14 Dec 1992 (32 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P92000012306 |
FEI/EIN Number |
593156925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3323 PEORIA ROAD, ORANGE PARK, FL, 32065 |
Mail Address: | 3323 PEORIA ROAD, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREEPER JEFFERY | President | 2704 HENLEY RD, GREEN COVE SPRINGS, FL, 32043 |
STREEPER JEFFERY | Director | 2704 HENLEY RD, GREEN COVE SPRINGS, FL, 32043 |
STREEPER LISA | Vice President | 2704 HENLEY RD, GREEN COVE SPRINGS, FL, 32043 |
STREEPER LISA | Director | 2704 HENLEY RD, GREEN COVE SPRINGS, FL, 32043 |
HAGENSICK JOHN R | Secretary | 813 FLOYD ST, GREEN COVE SPRINGS, FL, 32043 |
HAGENSICK JOHN R | Treasurer | 813 FLOYD ST, GREEN COVE SPRINGS, FL, 32043 |
HAGENSICK JOHN R | Director | 813 FLOYD ST, GREEN COVE SPRINGS, FL, 32043 |
STREEPER JEFFERY | Agent | 2704 HENLEY RD, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-08 | 3323 PEORIA ROAD, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2000-05-08 | 3323 PEORIA ROAD, ORANGE PARK, FL 32065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-23 |
REINSTATEMENT | 2008-10-21 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-07-21 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State