Search icon

EXCELLENCE IN TEMPORARIES, INC. - Florida Company Profile

Company Details

Entity Name: EXCELLENCE IN TEMPORARIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCELLENCE IN TEMPORARIES, 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: 13 Sep 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000063708
FEI/EIN Number 593323645

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

Address: 12000 N. NEBRASKA AVENUE, TAMPA, FL, 33612
Mail Address: P.O. BOX 17509, TAMPA, FL, 33682-7509
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBLOOM ERIC President 303 SQUIRREL TRAIL, LONGWOOD, FL, 32779
HAMILTON THEODORE J Agent 400 NORTH TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-10 12000 N. NEBRASKA AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2001-08-13 HAMILTON, THEODORE J -
REGISTERED AGENT ADDRESS CHANGED 2001-08-13 400 NORTH TAMPA STREET, SUITE 2625, TAMPA, FL 33602 -
REINSTATEMENT 1997-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-10
Reg. Agent Change 2001-08-13
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-08-05
REINSTATEMENT 1997-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State