Search icon

XPRESS RECOVERY & INVESTIGATION CORP. - Florida Company Profile

Company Details

Entity Name: XPRESS RECOVERY & INVESTIGATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XPRESS RECOVERY & INVESTIGATION CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000090076
FEI/EIN Number NOT APPLICABLE

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

Address: 5806 DAWSON STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 18520 nw 67th ave, Hialeah, FL, 33015, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTAGENA JAVIER President 18520 NW 67TH AVE UNIT 155, HIALEAH, FL, 33015
CARTAGENA JAVIER Agent 18520 NW 67TH AVE UNIT 155, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-27 5806 DAWSON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-02-09 5806 DAWSON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-05 18520 NW 67TH AVE UNIT 155, HIALEAH, FL 33015 -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-16 CARTAGENA, JAVIER -
CANCEL ADM DISS/REV 2008-10-02 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-09
REINSTATEMENT 2014-11-05
REINSTATEMENT 2013-12-13
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State