Search icon

EXPEDIA, INC.

Company Details

Entity Name: EXPEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Nov 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: F99000005835
FEI/EIN Number 911996083
Address: 1111 Expedia Group Way W, Seattle, WA, 98119, US
Mail Address: 1111 Expedia Group Way W, Seattle, WA, 98119, US
Place of Formation: WASHINGTON

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
DZIELAK ROBERT J Director 1111 Expedia Group Way W, Seattle, WA, 98119

Chief Executive Officer

Name Role Address
GORIN ARIANE Chief Executive Officer 1111 Expedia Group Way W, Seattle, WA, 98119

Secretary

Name Role Address
MARRON MICHAEL S Secretary 1111 Expedia Group Way W, Seattle, WA, 98119

Vice President

Name Role Address
MARRON MICHAEL S Vice President 1111 Expedia Group Way W, Seattle, WA, 98119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127315 EXPEDIA.COM EXPIRED 2011-12-28 2016-12-31 No data 333 - 108TH AVENUE NE, BELLEVUE, WA, 98004

Events

Event Type Filed Date Value Description
MERGER 2022-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000234703
CHANGE OF MAILING ADDRESS 2020-05-01 1111 Expedia Group Way W, Seattle, WA 98119 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1111 Expedia Group Way W, Seattle, WA 98119 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CANCEL ADM DISS/REV 2005-10-26 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-24 NRAI SERVICES, INC No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2001-02-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001796318 TERMINATED 1000000555202 LEON 2013-11-20 2033-12-26 $ 997.64 STATE OF FLORIDA0106016

Court Cases

Title Case Number Docket Date Status
N.L., VS CAPITAL ONE BANK (USA), N.A., etc., et al., 3D2019-1572 2019-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name N & L, INC.
Role Appellant
Status Active
Representations CARLOS E. SILVA, PAUL JON LAYNE
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name G6 HOSPITALITY LLC
Role Appellee
Status Active
Name EXPEDIA, INC.
Role Appellee
Status Active
Name 36TH STREET DORAL, LLC
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations ELLEN T. MATHEWS, Miles A. McGrane, IV, JEFFREY A. MOWERS, IRWIN R. GILBERT, Seth R. Goldberg, MEGAN C. DEVAULT, NICHOLAS S. AGNELLO, David M. Gersten
Name HOTELS.COM, LP
Role Appellee
Status Active
Name Capital One Bank (USA), N.A.
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of N.L.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including twenty-one (21) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of N.L.
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/16/19
Docket Date 2019-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of N.L.
Docket Date 2019-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of N.L.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/16/19
Docket Date 2019-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion to compel the appellee Capital One Bank, N.A., to attend the scheduled mediation on September 10, 2019 is hereby stricken as unauthorized.
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO COMPEL APPELLEE CAPITAL ONE BANK (USA), N.A. TO ATTEND SCHEDULED MEDIATION ON SEPTEMBER 10, 2019
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-08-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ Motion stricken as unauthorized.APPELLEE CAPITAL ON BANK (USA), N.A. TO ATTEND SCHEDULED MEDIATION ON SEPTEMBER 10, 2019.
On Behalf Of N.L.
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-18
Merger 2022-12-22
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State