Entity Name: | T & Y EXPRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & Y 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: | 20 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jul 2018 (7 years ago) |
Document Number: | P04000033934 |
FEI/EIN Number |
562437339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 sw aachen AVE, PT ST LUCIE, FL, 34953, US |
Mail Address: | 1401 sw Aachen AVE, PT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELVIREZ CELESTINO | President | 1401 sw Aachen ave, port saint lucie, FL, 34953 |
ELVIREZ CELESTINO | Director | 1401 sw Aachen ave, port saint lucie, FL, 34953 |
LABRADA YAQUELIN | Treasurer | 1401 sw Aachen ave, port saint lucie, FL, 34953 |
LABRADA YAQUELIN | Agent | 1401 sw Aachen ave, port saint lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1401 sw aachen AVE, PT ST LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1401 sw Aachen ave, port saint lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1401 sw aachen AVE, PT ST LUCIE, FL 34953 | - |
AMENDMENT | 2018-07-31 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-06-30 | LABRADA, YAQUELIN | - |
CANCEL ADM DISS/REV | 2005-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-07-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State