Entity Name: | ONE STEP EXPRESS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE STEP EXPRESS CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Director | 4207 GRANT ST., HOLLYWOOD, FL, 33021 |
TORRES LUIS F | Agent | 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 | - | 5925 RAVENSWOOD ROAD BUILDING D UNIT D-5, DANIA BEACH, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | TORRES, LUIS F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State