Search icon

F & S EXPRESS TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: F & S EXPRESS TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & S EXPRESS TRANSPORT 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: 21 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000154167
FEI/EIN Number 223918522

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

Address: 7950 west 25 ave, HIALEAH, FL, 33016, US
Mail Address: 7950 west 25 ave, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOCH Stanley President 7950 wst 25 ave, HIALEAH, FL, 33016
FOCH Stanley Treasurer 7950 wst 25 ave, HIALEAH, FL, 33016
FOCH Stanley Director 7950 wst 25 ave, HIALEAH, FL, 33016
FOCH Stanley Agent 7950 west 25 ave, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067153 AFFORDABLE GSE EXPIRED 2010-07-20 2015-12-31 - 7228 WEST 30 LANE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-11 7950 west 25 ave, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-11 7950 west 25 ave, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-11-11 7950 west 25 ave, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-11-11 FOCH, Stanley -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001277871 TERMINATED 1000000517532 DADE 2013-08-01 2033-08-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2015-11-11
AMENDED ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State