Search icon

AMERICAN COURIER EXPRESS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN COURIER EXPRESS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN COURIER EXPRESS OF CENTRAL FLORIDA, 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: 09 Jun 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: K96319
FEI/EIN Number 592943004

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

Address: 7610 INDUSTRIAL LANE, #B-2, TAMPA, FL, 33637, US
Mail Address: P.O. BOX 21181, TAMPA, FL, 33622
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEARHOUSE JOSEPH President 410 S ARMENIA AVE #929A, TAMPA, FL, 33609
O'BRIEN JOHN Vice President 201 W LAUREL ST. #1012, TAMPA, FL, 33602
OBRIEN JOHN E Agent 201 W. LAUREL ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7610 INDUSTRIAL LANE, #B-2, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2010-05-03 OBRIEN, JOHN E -
CANCEL ADM DISS/REV 2009-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-01 201 W. LAUREL ST., #1012, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2007-06-01 7610 INDUSTRIAL LANE, #B-2, TAMPA, FL 33637 -
REINSTATEMENT 1991-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000463390 TERMINATED 1000000752371 HILLSBOROU 2017-08-03 2027-08-11 $ 392.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000215022 TERMINATED 1000000740404 HILLSBOROU 2017-04-10 2027-04-12 $ 550.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001602854 TERMINATED 2013-CA-02912 HILLSBOROUGH CIRCUIT COURT 2013-10-08 2018-11-04 $39,978.22 FLORIDA ASSET RESOLUTION GROUP, LLC, 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
CORAPREIWP 2009-08-24
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State