Search icon

EXPRESS APPLIANCES CORP. - Florida Company Profile

Company Details

Entity Name: EXPRESS APPLIANCES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS APPLIANCES CORP. 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000040663
FEI/EIN Number 010665884

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

Address: 13350 SW 131ST STREET, UNIT 105, MIAMI, FL, 33186
Mail Address: 13350 SW 131ST STREET, UNIT 105, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJTER WALTER President 1335O SW 131ST STREET, MIAMI, FL, 33186
CORREA SUELI Agent 17375 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 13350 SW 131ST STREET, UNIT 105, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-10-01 13350 SW 131ST STREET, UNIT 105, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 17375 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2002-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000050712 TERMINATED 1000000646544 DADE 2014-11-24 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000050720 TERMINATED 1000000646546 DADE 2014-11-24 2035-01-08 $ 10,041.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000050746 TERMINATED 1000000646549 DADE 2014-11-24 2025-01-08 $ 1,676.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000809540 ACTIVE 1000000537010 MIAMI-DADE 2013-10-25 2034-08-01 $ 5,158.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001349027 TERMINATED 1000000522021 DADE 2013-08-14 2023-09-05 $ 301.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-10-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-06-02
ANNUAL REPORT 2004-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State