Search icon

NATIONAL EXCEL, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL EXCEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL EXCEL, 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: 07 Oct 1994 (31 years ago)
Date of dissolution: 29 Oct 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 1999 (25 years ago)
Document Number: P94000074576
FEI/EIN Number 593272225

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

Address: 4429 PARK BLVD., PINELLAS PARK, FL, 33781
Mail Address: 4429 PARK BLVD., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SABRINA President 7063 S. SHORE DR S., S. PASADENA, CA, 33707
SNYDER PHILLIP W Vice President 4412 FIAR OAKS AVE., TAMPA, FL, 33611
CAMPBELL SABRINA Agent 7063 S. SHORE DRIVE SOUTH, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-09 4429 PARK BLVD., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1998-06-09 4429 PARK BLVD., PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-09 7063 S. SHORE DRIVE SOUTH, SOUTH PASADENA, FL 33707 -

Documents

Name Date
DEBIT MEMO 1999-12-10
Voluntary Dissolution 1999-10-29
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State