Search icon

EXPRESS AUTO OPTIONS, INCORPORATED

Company Details

Entity Name: EXPRESS AUTO OPTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000017854
FEI/EIN Number 753042808
Address: 10600 THERESA DR, SUITE 3, JACKSONVILLE, FL, 32246
Mail Address: 10600 THERESA DR, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DIMOV VITALIY P Agent 12286 SCOTS COVE TRAIL, JACKSONVILLE, FL, 32225

President

Name Role Address
DIMOV VITALIY President 12286 SCOTS COVE TRAIL, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
DIMOV YELENA DIMOV Vice President 12286 SCOTS COVE TRAIL, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 10600 THERESA DR, SUITE 3, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2006-04-29 10600 THERESA DR, SUITE 3, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2006-04-29 DIMOV, VITALIY P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900011718 LAPSED 16 2006 CA 002342 4TH JUD CIR CRT DUVAL CTY FL 2007-06-14 2012-08-03 $27323.26 YORKRIDGE PROPERTIES, INC., POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-13
Domestic Profit 2002-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State