Search icon

EXPRESS INK & PAPER CO. - Florida Company Profile

Company Details

Entity Name: EXPRESS INK & PAPER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS INK & PAPER CO. 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: 05 Jan 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000002598
FEI/EIN Number 650971585

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

Address: 4553 MARIOTTI CT., UNIT 105, SARASOTA, FL, 34233
Mail Address: 4553 MARIOTTI CT., UNIT 105, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB DAVID J President 1895 WOOD HOLLOW CT., SARASOTA, FL, 34235
JACOB DAVID J Agent 4553 MARIOTTI CT., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 4553 MARIOTTI CT., UNIT 105, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2004-04-28 4553 MARIOTTI CT., UNIT 105, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2004-04-28 JACOB, DAVID JPRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 4553 MARIOTTI CT., UNIT 105, SARASOTA, FL 34233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000336823 TERMINATED 1000000159090 SARASOTA 2010-01-29 2030-02-16 $ 897.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000168848 TERMINATED 1000000096796 20081 47011 2008-11-07 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000404573 TERMINATED 1000000096796 20081 47011 2008-11-07 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000031964 LAPSED 2007 CA 007187 NC CIRCUIT CT., SARASOTA CTY., FL 2008-01-24 2013-02-04 $45,321.77 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224
J07000363872 LAPSED 2007 CA 007185 NC CIRCUIT COURT SARASOTA CTY, FL 2007-10-29 2012-11-09 $18,284.13 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224
J07000077431 TERMINATED 1000000043156 20070 38174 2007-03-07 2027-03-21 $ 7,774.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
Off/Dir Resignation 2004-01-02
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-01
Reg. Agent Change 2000-12-21
Domestic Profit 2000-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State