Entity Name: | ONE STEP EXPRESS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2016 (8 years ago) |
Document Number: | P02000126554 |
FEI/EIN Number | 260057489 |
Address: | 4207 GRANT ST., HOLLYWOOD, FL, 33021 |
Mail Address: | 4207 GRANT ST., HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES LUIS F | Agent | 4207 GRANT ST., HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
TORRES LUIS F | Director | 4207 GRANT ST., HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000187383 | BARGAIN HUNTERS CLEARANCE CENTER | EXPIRED | 2009-12-21 | 2014-12-31 | No data | 5925 RAVENSWOOD ROAD BUILDING D UNIT D-5, DANIA BEACH, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | TORRES, LUIS F | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-11-09 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State