Search icon

EXPRESS LIEN CORP. - Florida Company Profile

Company Details

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

EXPRESS LIEN 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: 02 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000084109
FEI/EIN Number 300106851

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

Address: 5613 FUNSTON STREET, HOLLYWOOD, FL, 33023
Mail Address: 5613 FUNSTON STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLMAN DIANE President 1020 BAYBERRY POINT DRIVE, PLANTATION, FL, 33304
KALLMAN DIANE Vice President 1020 BAYBERRY POINT DRIVE, PLANTATION, FL, 33304
KALLMAN DIANE Director 1020 BAYBERRY POINT DRIVE, PLANTATION, FL, 33304
KALLMAN DIANE A Agent 1020 BAYBERRY POINT DRIVE, PLANTATION, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-05-29 KALLMAN, DIANE A -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 1020 BAYBERRY POINT DRIVE, PLANTATION, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 5613 FUNSTON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2008-05-05 5613 FUNSTON STREET, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000573217 LAPSED 1000000231114 BROWARD 2011-08-26 2021-09-07 $ 704.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000388048 LAPSED 09--61171-CIV-ALTONAGA/BROWN SOUTHERN DISTRICT OF FLORIDA 2010-03-09 2015-03-09 $31,162.04 MATTHEW JAMES HATCHER, 1825 SLEETH ROAD, COMMERCE TOWNSHIP, MI 48382

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State