Search icon

EXCEL DELIVERY SERVICE INC. - Florida Company Profile

Company Details

Entity Name: EXCEL DELIVERY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCEL DELIVERY SERVICE 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: 15 Nov 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000088056
FEI/EIN Number 650630890

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

Address: 2522 N. ANDREWS AVE., POMPANO BEACH, FL, 33064, US
Mail Address: 2522 N. ANDREWS AVE., POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALCZYNSKI STEVE Agent 335 SW 32 TERR, DEERFIELD BEACH, FL, 33442
GALCZNSKI, STEVE President 2522 N. ANDREWS AVE., POMPANO BEACH, FL, 33064
GALCZNSKI, SHARON Secretary 2522 N. ANDREWS AVE., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-24 2522 N. ANDREWS AVE., POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2000-02-24 2522 N. ANDREWS AVE., POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2000-02-24 GALCZYNSKI, STEVE -
REINSTATEMENT 2000-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 335 SW 32 TERR, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000011579 LAPSED 01-14222 COWE CNTY CRT BROWARD CNTY 2002-12-02 2008-01-13 $9286.58 CREDENTIAL LEASING CORP. OF FLORIDA, INC., P.O. BOX 116, BOYNTON BEACH, FL 32802

Documents

Name Date
REINSTATEMENT 2000-02-24
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State