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 |
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 |
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 | - |
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 |
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