Search icon

EXCEL CREDIT, INC.

Company Details

Entity Name: EXCEL CREDIT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Aug 1993 (31 years ago)
Document Number: P93000060497
FEI/EIN Number 59-3202221
Address: 505 WEKIVA SPRGS RD #200, LONGWOOD, FL 32779
Mail Address: 505 WEKIVA SPRGS RD #200, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEL CREDIT, INC. 401K PLAN 2010 593202221 2011-09-15 EXCEL CREDIT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522291
Sponsor’s telephone number 4077122806
Plan sponsor’s address 505 WEKIVA SPRINGS RD, SUITE 200, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 593202221
Plan administrator’s name EXCEL CREDIT, INC.
Plan administrator’s address 505 WEKIVA SPRINGS RD, SUITE 200, LONGWOOD, FL, 32779
Administrator’s telephone number 4077122806

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing THOMAS BELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-15
Name of individual signing THOMAS BELL
Valid signature Filed with authorized/valid electronic signature
EXCEL CREDIT, INC. 401K PLAN 2010 593202221 2011-05-23 EXCEL CREDIT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522291
Sponsor’s telephone number 4077122806
Plan sponsor’s address 505 WEKIVA SPRINGS RD, SUITE 200, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 593202221
Plan administrator’s name EXCEL CREDIT, INC.
Plan administrator’s address 505 WEKIVA SPRINGS RD, SUITE 200, LONGWOOD, FL, 32779
Administrator’s telephone number 4077122806

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing THOMAS H BELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-23
Name of individual signing THOMAS H BELL
Valid signature Filed with authorized/valid electronic signature
EXCEL CREDIT, INC. 401K PLAN 2009 593202221 2010-07-12 EXCEL CREDIT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522291
Sponsor’s telephone number 4077122806
Plan sponsor’s address 505 WEKIVA SPRINGS RD, SUITE 200, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 593202221
Plan administrator’s name EXCEL CREDIT, INC.
Plan administrator’s address 505 WEKIVA SPRINGS RD, SUITE 200, LONGWOOD, FL, 32779
Administrator’s telephone number 4077122806

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing THOMAS BELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-08
Name of individual signing THOMAS BELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BELL, THOMAS H Agent 505 WEKIVA SPRGS RD #200, LONGWOOD, FL 32779

President

Name Role Address
BELL, THOMAS H President 505 WEKIVA SPRGS RD #200, LONGWOOD, FL 32779

Secretary

Name Role Address
BELL, THOMAS H Secretary 505 WEKIVA SPRGS RD #200, LONGWOOD, FL 32779

Treasurer

Name Role Address
BELL, THOMAS H Treasurer 505 WEKIVA SPRGS RD #200, LONGWOOD, FL 32779

Director

Name Role Address
BELL, THOMAS H Director 505 WEKIVA SPRGS RD #200, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 505 WEKIVA SPRGS RD #200, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 1998-01-23 505 WEKIVA SPRGS RD #200, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 505 WEKIVA SPRGS RD #200, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State