Search icon

EXPRESS TAX RETURNS, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS TAX RETURNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS TAX RETURNS, 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: 14 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000110171
FEI/EIN Number 651152684

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

Address: 2863 NORTHLAKE BLVD, SUITE # 2, LAKE PARK, FL, 33403
Mail Address: 2863 NORTHLAKE BLVD, SUITE # 2, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE KEVIN D President 1411 WESTCHESTER DR. NORTH, WEST PALM BEACH, FL, 33417
CLARKE KEVIN D Director 1411 WESTCHESTER DR. NORTH, WEST PALM BEACH, FL, 33417
SCHILSON CATHI Vice President 605 WEST PINE STREET, LANTANA, FL, 33462
SCHILSON CATHI Director 605 WEST PINE STREET, LANTANA, FL, 33462
CLARKE CAREN E Secretary 501 NORTH 5TH STREET, LANTANA, FL, 33462
CLARKE CAREN E Director 501 NORTH 5TH STREET, LANTANA, FL, 33462
SCHILSON CATHI Agent 2863 NORTHLAKE BLVD., LAKE PARK, FL, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-03-31
Domestic Profit 2001-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State