Search icon

EXCALIBUR CAPITAL CORP.

Company Details

Entity Name: EXCALIBUR CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000095106
FEI/EIN Number 593477842
Address: 240 Winding Hollow Blvd, STE 1010, Winter Springs, FL, 32708, US
Mail Address: 240 Winding Hollow Blvd, Ste. 1010, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON C P Agent 240 Winding Hollow Blvd, Winter Springs, FL, 32708

President

Name Role Address
THOMPSON C P President 240 Winding Hollow Blvd, Winter Springs, FL, 32708

Vice President

Name Role Address
THOMPSON C P Vice President 240 Winding Hollow Blvd, Winter Springs, FL, 32708

Treasurer

Name Role Address
THOMPSON C P Treasurer 240 Winding Hollow Blvd, Winter Springs, FL, 32708

Secretary

Name Role Address
THOMPSON C P Secretary 240 Winding Hollow Blvd, Winter Springs, FL, 32708

Director

Name Role Address
THOMPSON C P Director 240 Winding Hollow Blvd, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 240 Winding Hollow Blvd, STE 1010, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2014-04-15 240 Winding Hollow Blvd, STE 1010, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 240 Winding Hollow Blvd, Ste. 1010, Winter Springs, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State