Search icon

EXPRESS APPLIANCE SERVICE, INC.

Company Details

Entity Name: EXPRESS APPLIANCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000128632
FEI/EIN Number 203499846
Address: 4409 Hoffner Ave, ORLANDO, FL, 32812, US
Mail Address: 4409 Hoffner Ave, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OBERLY EVAN P Agent 4409 Hoffner Ave, ORLANDO, FL, 32812

President

Name Role Address
OBERLY EVAN President 4409 HOFFNER AVE, ORLANDO, FL, 32812

Vice President

Name Role Address
OBERLY HEATHER Vice President 4409 HOFFNER AVE, ORLANDO, FL, 32812

Treasurer

Name Role Address
OBERLY EVAN Treasurer 4409 HOFFNER AVE, ORLANDO, FL, 32812

Secretary

Name Role Address
OBERLY EVAN Secretary 4409 HOFFNER AVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 4409 Hoffner Ave, #101, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2018-03-02 4409 Hoffner Ave, #101, ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 4409 Hoffner Ave, #101, ORLANDO, FL 32812 No data
REGISTERED AGENT NAME CHANGED 2009-01-27 OBERLY, EVAN PRES No data

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State