Search icon

PUBLIC EXPRESS, INC. - Florida Company Profile

Company Details

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

PUBLIC 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: 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: 09 Jan 2004 (21 years ago)
Document Number: P04000008486
FEI/EIN Number 200571230

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

Address: 909 37 STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: 909 37 STREET, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINION COURTNEY R President 909 37 STREET, WEST PALM BEACH, FL, 33407
REID'S INCOME TAX & COMPUTER SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 909 37 STREET, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-06-04 909 37 STREET, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2006-03-05 REID'S INCOME TAX & COMPUTER SERVICE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-03-05 5419 NORTH STATE ROAD 7, TAMARAC, FL 33319 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015728403 2021-02-07 0455 PPS 616 Clearwater Park Rd, West Palm Beach, FL, 33401-6226
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-6226
Project Congressional District FL-22
Number of Employees 3
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5454.41
Forgiveness Paid Date 2021-11-02
6639877910 2020-06-16 0455 PPP 616 CLEARWATER PARK RD, WEST PALM BEACH, FL, 33401-6207
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-6207
Project Congressional District FL-22
Number of Employees 2
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5067.64
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4157458 Interstate 2023-11-15 - - 1 1 Auth. For Hire
Legal Name PUBLIC EXPRESS INC
DBA Name -
Physical Address 616 CLEARWATER PARK RD APT 304 , WEST PALM BEACH, FL, 33401, US
Mailing Address 616 CLEARWATER PARK RD APT 304 , WEST PALM BEACH, FL, 33401-6227, US
Phone (954) 638-1470
Fax -
E-mail PUBLICEXPRESSINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State