Search icon

EXPRESS SEWER SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: EXPRESS SEWER SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS SEWER SOLUTIONS 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 Sep 2005 (20 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: P05000131120
FEI/EIN Number 161735013

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

Address: 20305 SW 106 CT, MIAMI, FL, 33133, US
Mail Address: 20305 SW 106 CT, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAY SCOTT President 20305 SW 106 CT, CUTLER BAY, FL, 33189
BRAY SCOTT Secretary 20305 SW 106 CT, CUTLER BAY, FL, 33189
BRAY SCOTT Treasurer 20305 SW 106 CT, CUTLER BAY, FL, 33189
BRAY SCOTT Director 20305 SW 106 CT, CUTLER BAY, FL, 33189
BRAY SCOTT Agent 3109 Grand Ave, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 20305 SW 106 CT, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-07-18 20305 SW 106 CT, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 3109 Grand Ave, 515, MIAMI, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State