Search icon

EXCALIBUR ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: EXCALIBUR ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCALIBUR ELECTRONICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V31599
FEI/EIN Number 650331527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13755 SW 119TH AVENUE, MIAMI, FL, 33186, US
Mail Address: 13755 SW 119TH AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMOLE SHANE President 13755 SW 119TH AVENUE, MIAMI, FL, 33186
SAMOLE SHANE Director 13755 SW 119TH AVENUE, MIAMI, FL, 33186
SAMOLE SHANE Secretary 13755 SW 119TH AVENUE, MIAMI, FL, 33186
CATENA MICHAEL Vice President 13755 SW 119TH AVE, MIAMI, FL, 33186
MAYER DAVID Vice President 13755 SW 119TH AVE, MIAMI, FL, 33186
STEPEHENS JAMES Vice President 13755 SW 119TH AVE, MIAMI, FL, 33186
CHALUB MICHAEL Director 13755 SW 119TH AVE, MIAMI, FL, 33196
SAMOLE, MYRON M. Agent 9700 S DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
RESTATED ARTICLES 2007-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-06 13755 SW 119TH AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2001-03-06 13755 SW 119TH AVENUE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000098040 TERMINATED 1000000878752 DADE 2021-02-26 2041-03-03 $ 20,322.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-16
Restated Articles 2007-04-03
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-02-19
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State