Search icon

EXPRESS AIR MEDICAL TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS AIR MEDICAL TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 May 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M19000004684
FEI/EIN Number 814585164

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

Address: 200 2ND AVENUE S., #506, ST. PETERSBURG, FL, 33701, US
Mail Address: 200 2ND AVENUE S., #506, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FOX KEN Manager 200 2ND AVENUE S., #506, ST. PETERSBURG, FL, 33701
FICKE GEORGE Member 7596 LAFAYETTE RD, LODI, OH, 44254
FOX KEN Agent 200 5ND AVENUE S., #309, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074877 EXPRESS AIR SERVICES ACTIVE 2020-07-01 2025-12-31 - 200 2ND AVE S, 506, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 200 2ND AVENUE S., #506, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-02-01 200 2ND AVENUE S., #506, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-02-01 200 2ND AVENUE S., #506, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 200 2ND AVENUE S., #506, ST. PETERSBURG, FL 33701 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 FOX, KEN -
REINSTATEMENT 2020-11-03 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-11-03
Foreign Limited 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7622997201 2020-04-28 0455 PPP 200 2ND AVE, SAINT PETERSBURG, FL, 33701-4313
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 48400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58322
Servicing Lender Name Civista Bank
Servicing Lender Address 100 E Water St, SANDUSKY, OH, 44870-2524
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-4313
Project Congressional District FL-14
Number of Employees 22
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58322
Originating Lender Name Civista Bank
Originating Lender Address SANDUSKY, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48961.98
Forgiveness Paid Date 2021-06-22
1490128510 2021-02-19 0455 PPS 200 2nd Ave S # 506, St Petersburg, FL, 33701-3318
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89604.12
Loan Approval Amount (current) 89604.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58322
Servicing Lender Name Civista Bank
Servicing Lender Address 100 E Water St, SANDUSKY, OH, 44870-2524
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3318
Project Congressional District FL-14
Number of Employees 22
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58322
Originating Lender Name Civista Bank
Originating Lender Address SANDUSKY, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90517.58
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State