Search icon

T & Y EXPRESS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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