Search icon

EXCELLENT REALTY CORP. - Florida Company Profile

Company Details

Entity Name: EXCELLENT REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCELLENT REALTY CORP. 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: 10 Feb 1995 (30 years ago)
Date of dissolution: 04 Nov 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: P95000011853
FEI/EIN Number 593290969

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

Address: 4013 MARINER BLBD, SPRING HILL, FL, 34609
Mail Address: 4013 MARINER BLBD, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD STEPHEN J President 4013 MARINER BLBD, SPRING HILL, FL, 34609
LEONARD GAIL L Agent 4013 MARINER BLBD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
MERGER 2004-11-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000031867. MERGER NUMBER 900000050319
REINSTATEMENT 1997-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-17 4013 MARINER BLBD, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-17 4013 MARINER BLBD, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 1997-02-17 4013 MARINER BLBD, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 1997-02-17 LEONARD, GAIL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-04
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-17
DOCUMENTS PRIOR TO 1997 1995-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State