Search icon

EXPEDITE IT PERMIT PROCESSING COMPANY

Company Details

Entity Name: EXPEDITE IT PERMIT PROCESSING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000164141
FEI/EIN Number APPLIED FOR
Address: 1062 S.W. DEAUVILLE AVENUE, PORT ST. LUCIE, FL, 34953
Mail Address: 1062 S.W. DEAUVILLE AVENUE, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO AUDREY Agent 1062 S.W. DEAUVILLE AVENUE, PORT ST. LUCIE, FL, 34953

President

Name Role Address
LOVE AUSTIN T President 1062 S.W. DEAUVILLE AVENUE, PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
STOLFI AUGUST R Vice President 1062 S.W. DEAUVILLE AVENUE, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
STOLFI AYDEN R Treasurer 1062 S.W. DEAUVILLE AVENUE, PORT ST. LUCIE, FL, 34953

Chief Executive Officer

Name Role Address
STOLFI AUDREY M Chief Executive Officer 1062 S.W. DEAUVILLE AVENUE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-26 1062 S.W. DEAUVILLE AVENUE, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2006-06-26 1062 S.W. DEAUVILLE AVENUE, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-26 1062 S.W. DEAUVILLE AVENUE, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State