Search icon

SEARCH FOR EXCELLENCE, INC.

Company Details

Entity Name: SEARCH FOR EXCELLENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1991 (34 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: S71050
FEI/EIN Number 65-0281141
Address: 2219 Deer Creek Trail, Deerfield Beach, FL 33442
Mail Address: 2219 Deer Creek Trail, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TODD FENNELL, ESQ Agent C/O GOULD, COOKSEY, FENNELL P.A., 979 BEACHLARD BLVD., VERO BEACH, FL 32963

President

Name Role Address
Sharp, Florence Kendall President 2770 NE 23rd St, 2770 NE 23rd St Pompano Beach, FL 33062

Director

Name Role Address
Sharp, Florence Kendall Director 2770 NE 23rd St, 2770 NE 23rd St Pompano Beach, FL 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 2219 Deer Creek Trail, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2022-02-03 2219 Deer Creek Trail, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-04 C/O GOULD, COOKSEY, FENNELL P.A., 979 BEACHLARD BLVD., VERO BEACH, FL 32963 No data
REGISTERED AGENT NAME CHANGED 1994-03-29 TODD FENNELL, ESQ No data
REINSTATEMENT 1992-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State