Search icon

RE/MAX EXCEL, INC.

Company Details

Entity Name: RE/MAX EXCEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000047131
FEI/EIN Number 59-2162340
Address: 4096 SW County Road 769, Arcadia, FL 34269
Mail Address: 4096 SW County Road 769, Arcadia, FL 34269
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
MARDIS, MARGARET A Agent 4096 SW CO RD 769, ARCADIA, FL 34269

President

Name Role Address
MARDIS, MARGARET A President 4096 SW CO RD 769, ARCADIA, FL 34269

Treasurer

Name Role Address
MARDIS, MARGARET A Treasurer 4096 SW CO RD 769, ARCADIA, FL 34269

Director

Name Role Address
MARDIS, MARGARET A Director 4096 SW CO RD 769, ARCADIA, FL 34269
MARDIS, WILLIAM M Director 4096 SW CO RD 769, ARCADIA, FL 34269

Vice President

Name Role Address
MARDIS, WILLIAM M Vice President 4096 SW CO RD 769, ARCADIA, FL 34269

Secretary

Name Role Address
MARDIS, WILLIAM M Secretary 4096 SW CO RD 769, ARCADIA, FL 34269

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 4096 SW County Road 769, Arcadia, FL 34269 No data
CHANGE OF MAILING ADDRESS 2018-03-27 4096 SW County Road 769, Arcadia, FL 34269 No data
NAME CHANGE AMENDMENT 2014-02-14 RE/MAX EXCEL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 4096 SW CO RD 769, ARCADIA, FL 34269 No data

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-10
Name Change 2014-02-14
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State