Search icon

W & F EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: W & F EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W & F EXPRESS, 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: 15 Feb 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K65900
FEI/EIN Number 650108213

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

Address: 6311 S.W. 45TH STREET, DAVIE, FL, 33314, US
Mail Address: 1323 PIERCE ST, HOLLYWOOD, FL, 33019, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLIPPO WILLEM President 1323 PIERCE STREET, HOLLYWOOD, FL, 33019
FLIPPO WILLEM Director 1323 PIERCE STREET, HOLLYWOOD, FL, 33019
FLIPPO MARRIE Director 1323 PIERCE STREET, HOLLYWOOD, FL, 33019
FLIPPO WILLEM Agent 6311 S.W. 45TH STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-07-05 6311 S.W. 45TH STREET, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 6311 S.W. 45TH STREET, DAVIE, FL 33314 -
AMENDMENT 2005-07-06 - -
REGISTERED AGENT NAME CHANGED 2005-07-06 FLIPPO, WILLEM -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-21 6311 S.W. 45TH STREET, DAVIE, FL 33314 -
EVENT CONVERTED TO NOTES 1990-05-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900005569 LAPSED CACE 06-676 (13) 17TH JUD CIR CRT 2006-01-26 2011-04-17 $145531.00 WILLIAM FLIPPO, 1313 PIERCE STREET, HOLLYWOOD, FL 33019
J05000195211 TERMINATED 1000000019766 41043 1748 2005-12-07 2010-12-21 $ 49,953.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-07-05
Amendment 2005-07-06
ANNUAL REPORT 2005-02-14
REINSTATEMENT 2004-10-22
ANNUAL REPORT 2003-06-10
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State