Entity Name: | EXCEL SOFT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCEL SOFT INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 1996 (28 years ago) |
Document Number: | P96000100868 |
FEI/EIN Number |
650733142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5620 Sun Valley Dr, FORT PIERCE, FL, 34951, US |
Mail Address: | 5620 Sun Valley Dr, FORT PIERCE, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLFE GREGORY W | President | 5620 Sun Valley Dr, FORT PIERCE, FL, 34951 |
ROLFE ERIKA A | Treasurer | 350 94th Ave, VERO BEACH, FL, 32962 |
Cadwallader William | Vice President | 1315 16th CT SW, Vero Beach, FL, 32962 |
Rolfe Linda R | Vice President | 5620 Sun Valley Dr, FORT PIERCE, FL, 34951 |
GRAVES A. JULIA | Agent | 2205 14TH AVE., VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 5620 Sun Valley Dr, FORT PIERCE, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 5620 Sun Valley Dr, FORT PIERCE, FL 34951 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State