Search icon

NEW EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: NEW EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW EXPRESS, 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: 31 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000011736
FEI/EIN Number 760729460

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

Address: 10711 SW 27ST., MIAMI, FL, 33165
Mail Address: 9109 BRAD COURT, ORLANDO, FL, 32825
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON OSVALDO President 10711 SW 27 ST., MIAMI, FL, 33165
COLON OSVALDO Director 10711 SW 27 ST., MIAMI, FL, 33165
SCHNEIDER MELISSA Vice President 9109 BRAD COURT, ORLANDO, FL, 32825
SCHNEIDER MELISSA Director 9109 BRAD COURT, ORLANDO, FL, 32825
SCHNEIDER OSCAR Agent 1961 SW 72 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-09-02 - -
CHANGE OF MAILING ADDRESS 2011-09-02 10711 SW 27ST., MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2011-03-04 SCHNEIDER, OSCAR -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 1961 SW 72 AVE, PLANTATION, FL 33317 -
REINSTATEMENT 2011-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 10711 SW 27ST., MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001656967 LAPSED 13-003843 CC 26 3 MIAMI-DADE COUNTY 2013-10-24 2018-11-12 $8,117.27 FLEETONE, LLC, 613 BAKERTOWN ROAD, ANTIOCH, TN 37013

Documents

Name Date
ANNUAL REPORT 2012-04-29
Amendment 2011-09-02
REINSTATEMENT 2011-03-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State