Search icon

EXPRESS OFFICE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS OFFICE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS OFFICE SERVICES, 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: 17 Jun 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J19759
FEI/EIN Number 592703782

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

Address: 504 E. TYLER, TAMPA, FL, 33602
Mail Address: 504 E. TYLER, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEAN TRUDY R President 9737 BAY COLONY DR, RIVERVIEW, FL, 33569
MCKEAN TRUDY R Director 9737 BAY COLONY DR, RIVERVIEW, FL, 33569
MCKEAN TRUDY E Agent 9737 BAY COLONY DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 504 E. TYLER, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2002-02-13 504 E. TYLER, TAMPA, FL 33602 -
REINSTATEMENT 2001-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-31 9737 BAY COLONY DR, RIVERVIEW, FL 33569 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000261421 ACTIVE 1000000460750 HILLSBOROU 2013-01-25 2033-01-30 $ 4,010.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000412038 ACTIVE 1000000161301 HILLSBOROU 2010-03-10 2030-03-17 $ 7,493.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000822386 ACTIVE 1000000112215 0019120 001428 2009-02-26 2029-03-05 $ 3,965.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000058512 ACTIVE 1000000072239 018435 000774 2008-02-12 2028-02-20 $ 1,688.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000404197 ACTIVE 1000000066072 018276 000170 2007-11-27 2027-12-12 $ 3,420.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000156789 ACTIVE 1000000049905 17754 000258 2007-05-11 2027-05-23 $ 5,779.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000170675 ACTIVE 1000000029802 16682 001864 2006-07-07 2026-08-02 $ 172,093.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2002-02-13
REINSTATEMENT 2001-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State