Search icon

EXCEL CLEANING & SUPPLY, INC.

Company Details

Entity Name: EXCEL CLEANING & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: S23695
FEI/EIN Number 59-3048177
Address: 801 Hamiln Drive, South Daytona, FL 32119
Mail Address: 801 Hamiln Drive, South Daytona, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LINGO, MARK K Agent 801 Hamiln Drive, South Daytona, FL 32119

President

Name Role Address
LINGO, MARK K President 801 HAMLIN DRIVE, DAYTONA BEACH, FL 32119

Chief Executive Officer

Name Role Address
LINGO, BOBBIE Chief Executive Officer 801 Hamiln Drive, South Daytona, FL 32119

Vice President

Name Role Address
Lingo, John Kevin Vice President 220 Country Circle Drive East, Port Orange, FL 32129

Chief Operating Officer

Name Role Address
Lingo, Billy Paynter Chief Operating Officer 400 River Oak Drive, Port Orange, FL 32127
AARON LINGO LLC Chief Operating Officer No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089301 CFL RESTORATION ACTIVE 2024-07-26 2029-12-31 No data 801 HAMLIN DR, SOUTH DAYTONA, FL, 32119
G23000105591 CENTRAL FLORIDA RESTORATION ACTIVE 2023-09-06 2028-12-31 No data PO BOX 214672, SOUTH DAYTONA, FL, 32121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 801 Hamiln Drive, South Daytona, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 801 Hamiln Drive, South Daytona, FL 32119 No data
CHANGE OF MAILING ADDRESS 2019-02-05 801 Hamiln Drive, South Daytona, FL 32119 No data
AMENDMENT 2018-08-27 No data No data
REINSTATEMENT 2013-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-25 LINGO, MARK K No data
REINSTATEMENT 2004-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2017-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State