Search icon

REAL EXPRESS, CORP - Florida Company Profile

Company Details

Entity Name: REAL EXPRESS, CORP
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: 01 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: F13000000957
FEI/EIN Number 201773449

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

Address: 7250 KIRKMAN ROAD 104, ORLANDO, FL, 32819, US
Mail Address: 7250 KIRKMAN ROAD 104, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
NAVARRO FERNANDO President 7250 KIRKMAN ROAD 104, ORLANDO, FL, 32819
DA SILVA ANELISE F Secretary 7250 KIRKMAN ROAD 104, ORLANDO, FL, 32819
DA SILVA SEBASTIAO F Treasurer 7250 KIRKMAN ROAD 104, ORLANDO, FL, 32819
FONTES HELOISA Chief Compliance Officer 7250 KIRKMAN ROAD 104, ORLANDO, FL, 32819
NAVARRO FERNANDO PRES Agent 7250 S. KIRKMAN ROAD, SUITE 104, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103723 SEBIX EXPIRED 2016-09-21 2021-12-31 - 7250 S KIRKMAN RD, STE 104, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 NAVARRO, FERNANDO, PRES -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 7250 KIRKMAN ROAD 104, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2014-02-10 7250 KIRKMAN ROAD 104, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000211928 TERMINATED 1000000818858 ORANGE 2019-03-11 2029-03-20 $ 482.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
WITHDRAWAL 2017-09-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-10-09
AMENDED ANNUAL REPORT 2015-10-07
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-10
Foreign Profit 2013-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State