Search icon

BALLON EXPRESS, INC.

Company Details

Entity Name: BALLON EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000000290
FEI/EIN Number 522296171
Address: 242 TRADEWINDS AVE, NAPLES, FL, 34108
Mail Address: 242 TRADEWINDS AVE, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMSON KYLE N Agent C/O CLA, NAPLES, FL, 34103

President

Name Role Address
LIPPENS MARC President 242 TRADEWINDS AVE, NAPLES, FL, 34108

Secretary

Name Role Address
LIPPENS MARC Secretary 242 TRADEWINDS AVE, NAPLES, FL, 34108

Treasurer

Name Role Address
LIPPENS MARC Treasurer 242 TRADEWINDS AVE, NAPLES, FL, 34108

Director

Name Role Address
LIPPENS MARC Director 242 TRADEWINDS AVE, NAPLES, FL, 34108
LIPPENS GERD ANDRE Director 242 TRADEWINDS AVE, NAPLES, FL, 34108

Vice President

Name Role Address
LIPPENS GERD ANDRE Vice President 242 TRADEWINDS AVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 C/O CLA, 4501 TAMIAMI TRAIL N, 200, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 WILLIAMSON, KYLE N No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 242 TRADEWINDS AVE, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2006-05-01 242 TRADEWINDS AVE, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State