Search icon

DEPO EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: DEPO EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEPO EXPRESS, INC. 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: 05 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000076673
FEI/EIN Number 74-3180564

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

Address: 1240 NE 176TH ST., N. MIAMI BEACH, FL, 33162, US
Mail Address: 1240 NE 176TH ST., N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT ROCHEL President 1240 NE 176TH ST., N. MIAMI BEACH, FL, 33162
ALBERT ROCHEL Vice President 1240 NE 176TH ST., N. MIAMI BEACH, FL, 33162
ALBERT ROCHEL Secretary 1240 NE 176TH ST., N. MIAMI BEACH, FL, 33162
ALBERT ROCHEL Treasurer 1240 NE 176TH ST., N. MIAMI BEACH, FL, 33162
ALBERT ROCHEL Director 1240 NE 176TH ST., N. MIAMI BEACH, FL, 33162
ALBERT ROCHEL Agent 1240 NE 176TH ST., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2010-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State