Search icon

EXCEL REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EXCEL REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCEL REAL ESTATE SERVICES, 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: 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: 11 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P93000010494
FEI/EIN Number 650621660

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

Address: 2375 TAMIAMI TR N, SUITE 206, NAPLES, FL, 34103, US
Mail Address: 2375 TAMIAMI TR N, SUITE 206, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER WILLIAM G President 2375 TAMIAMI TRAIL NORTH SUITE 206, NAPLES, FL, 34103
SCHERER WILLIAM G Secretary 2375 TAMIAMI TRAIL NORTH SUITE 206, NAPLES, FL, 34103
SCHERER WILLIAM G Treasurer 2375 TAMIAMI TRAIL NORTH SUITE 206, NAPLES, FL, 34103
SCHERER WILLIAM G Director 2375 TAMIAMI TRAIL NORTH SUITE 206, NAPLES, FL, 34103
SCHERER WILLIAM G MO 2375 TAMIAMI TR N STE 206, NAPLES, FL, 34103
SCHERER WILLIAM G Agent 2375 TAMIAMI TR N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 SCHERER, WILLIAM G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 2375 TAMIAMI TR N, SUITE 206, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2004-07-06 2375 TAMIAMI TR N, SUITE 206, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-06 2375 TAMIAMI TR N, SUITE 206, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 1993-05-12 EXCEL REAL ESTATE SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000106054 LAPSED 18-SC-100 TWENTIETH JUDICIAL 2018-03-14 2023-03-14 $625.00 B & W PAVING CONTRACTORS OF SW FL, INC., 5677 HERON LN, #107, NAPLES, FL. 34110

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299097803 2020-05-01 0455 PPP 2375 TAMIAMI TRL, NAPLES, FL, 34103
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14564.29
Forgiveness Paid Date 2022-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State