Search icon

SOUTHERN EX-PRESS GRAPHIC EQUIPMENT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN EX-PRESS GRAPHIC EQUIPMENT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN EX-PRESS GRAPHIC EQUIPMENT REPAIR, 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: 04 Jan 2000 (25 years ago)
Date of dissolution: 08 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: P00000000521
FEI/EIN Number 650970693

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

Address: 511 GREENWOOD AVE, LEHIGH ACRES, FL, 33972
Mail Address: 511 GREENWOOD AVE, LEHIGH ACRES, FL, 33972
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLERY JAMES W Vice President 511 GREENWOOD AVE, LEHIGH ACRES, FL, 33972
TILLERY JAMES W Treasurer 511 GREENWOOD AVE, LEHIGH ACRES, FL, 33972
TILLERY JAMES W Director 511 GREENWOOD AVE, LEHIGH ACRES, FL, 33972
TILLERY JAMES W Agent 511 GREENWOOD AVE, LEHIGH ACRES, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036205 SOUTHERN EX-PRESS EXPIRED 2011-04-12 2016-12-31 - 511 GREENWOOD AVENUE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 511 GREENWOOD AVE, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2011-04-27 511 GREENWOOD AVE, LEHIGH ACRES, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 511 GREENWOOD AVE, LEHIGH ACRES, FL 33972 -
REGISTERED AGENT NAME CHANGED 2002-04-29 TILLERY, JAMES WSR. -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ADDRESS CHANGE 2010-07-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State