Search icon

EXCEL HANDBAGS CO., INC. - Florida Company Profile

Headquarter

Company Details

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

EXCEL HANDBAGS CO., 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: 25 Oct 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000078177
FEI/EIN Number 135060242

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

Address: 3651 NW 81ST ST, MIAMI, FL, 33147
Mail Address: 3651 NW 81ST ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXCEL HANDBAGS CO., INC., NEW YORK 2297828 NEW YORK
Headquarter of EXCEL HANDBAGS CO., INC., NEW YORK 3454207 NEW YORK

Key Officers & Management

Name Role Address
FINK BRIAN D President 2130 REGATTA AVE, MIAMI BCH, FL, 33140
FINK BRIAN D Secretary 2130 REGATTA AVE, MIAMI BCH, FL, 33140
FINK BRIAN D Director 2130 REGATTA AVE, MIAMI BCH, FL, 33140
FINK BRIAN D Agent 3651 NW 81ST ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 FINK, BRIAN D -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 3651 NW 81ST ST, MIAMI, FL 33147 -
CORPORATE MERGER 1995-02-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000006025
CORPORATE MERGER NAME CHANGE 1995-02-24 EXCEL HANDBAGS CO., INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13468699 0418800 1983-02-22 3651 N W 81 ST, Miami, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-08
Case Closed 1983-12-30
13378898 0418800 1978-04-25 3651 NW 81 STREET, Miami, FL, 33147
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-25
Case Closed 1984-03-10
13435862 0418800 1978-03-10 3651 NW 81 STREET, Miami, FL, 33147
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-13
Case Closed 1978-06-08

Related Activity

Type Complaint
Activity Nr 320847619

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1978-03-23
Abatement Due Date 1978-04-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-03-23
Abatement Due Date 1978-04-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-03-23
Abatement Due Date 1978-03-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1978-03-23
Abatement Due Date 1978-04-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1978-03-23
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 IVB
Issuance Date 1978-03-23
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1978-03-23
Abatement Due Date 1978-03-26
Nr Instances 2
Citation ID 01008A
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1978-03-23
Abatement Due Date 1978-04-24
Nr Instances 2
Citation ID 01008B
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1978-03-23
Abatement Due Date 1978-03-26
Nr Instances 1
Citation ID 01008C
Citaton Type Other
Standard Cited 19100158 B03
Issuance Date 1978-03-23
Abatement Due Date 1978-03-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-03-23
Abatement Due Date 1978-04-24
Nr Instances 45
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1978-03-23
Abatement Due Date 1978-04-24
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-03-23
Abatement Due Date 1978-04-03
Nr Instances 2
Citation ID 01012A
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-03-23
Abatement Due Date 1978-04-24
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 12
Citation ID 01012B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-23
Abatement Due Date 1978-04-03
Nr Instances 4

Date of last update: 02 Apr 2025

Sources: Florida Department of State