Entity Name: | EXPRESS GARAGE DOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXPRESS GARAGE DOORS, 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: |
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: | 22 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Feb 2009 (16 years ago) |
Document Number: | P03000044716 |
FEI/EIN Number |
141880784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2865 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
Mail Address: | 2865 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES JULIO C | President | 2865 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
CORTES MAYERLIN | Vice President | 2865 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
CORTES JULIO C | Agent | 2865 MICHIGAN AVE., KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-08 | CORTES, JULIO C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 2865 MICHIGAN AVE., KISSIMMEE, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 2865 MICHIGAN AVE, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 2865 MICHIGAN AVE, KISSIMMEE, FL 34744 | - |
CANCEL ADM DISS/REV | 2009-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State