Search icon

EXPRESS PRESS OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS PRESS OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS PRESS OF CLEARWATER, 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: 10 Sep 2002 (23 years ago)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: P02000097802
FEI/EIN Number 460499510

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

Address: 2207 North Hercules Ave, Clearwater, FL, 33763, US
Mail Address: 2376 ARMOUR DRIVE, DUNEDIN, FL, 34698
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CORPO DOREEN President 2376 ARMOUR DRIVE, DUNEDIN, FL, 34698
Del Corpo Michael Vice President 2376 ARMOUR DRIVE, DUNEDIN, FL, 34698
DEL CORPO DOREEN Agent 2376 ARMOUR DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 2207 North Hercules Ave, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2011-04-25 2207 North Hercules Ave, Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2376 ARMOUR DRIVE, DUNEDIN, FL 34698 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State