Search icon

SHIPXPRESS INC. - Florida Company Profile

Company Details

Entity Name: SHIPXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Apr 2000 (25 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: F00000001921
FEI/EIN Number 582533096

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

Address: 2300 Marshpoint Road No 101, Neptune Beach, FL, 32266, US
Mail Address: 2300 MARSHPOINT ROAD NO 101, NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PERERA CHARITH President 2300 Marshpoint Road No 101, Neptune Beach, FL, 32266
PERERA CHARITH Director 2300 Marshpoint Road No 101, Neptune Beach, FL, 32266
MAEROWITZ SETH Vice President 2300 Marshpoint Road No 101, Neptune Beach, FL, 32266
MAEROWITZ SETH Director 2300 Marshpoint Road No 101, Neptune Beach, FL, 32266
MISRA RAGHAVENDRA Vice President 2300 Marshpoint Road No 101, Neptune Beach, FL, 32266
MISRA RAGHAVENDRA Director 2300 Marshpoint Road No 101, Neptune Beach, FL, 32266
JOHN ANDREWS Director 2300 Marshpoint Road No 101, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-12-29 2300 Marshpoint Road No 101, Neptune Beach, FL 32266 -
WITHDRAWAL 2016-12-29 - -
REGISTERED AGENT CHANGED 2016-12-29 REGISTERED AGENT REVOKED -
MERGER 2016-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000167013
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 2300 Marshpoint Road No 101, Neptune Beach, FL 32266 -
CANCEL ADM DISS/REV 2007-10-18 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-01-19 SHIPXPRESS INC. -

Documents

Name Date
Withdrawal 2016-12-29
Merger 2016-12-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State