Search icon

CITYONE XPRESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITYONE XPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2006 (19 years ago)
Date of dissolution: 14 Jan 2025 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (6 months ago)
Document Number: P06000090113
FEI/EIN Number 223937762
Address: 1809 WESTPOINTE CIRCLE, ORLANDO, FL, 32835, US
Mail Address: 1809 WESTPOINTE CIRCLE, ORLANDO, FL, 32835, US
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JEFFERSON J President 1809 WESTPOINTE CIRCLE, ORLANDO, FL, 32835
THOMAS JEFFERSON J Director 1809 WESTPOINTE CIRCLE, ORLANDO, FL, 32835
THOMAS WILLIAM G Vice President 1809 WESTPOINTE CIRCLE, ORLANDO, FL, 32835
THOMAS WILLIAM G Secretary 1809 WESTPOINTE CIRCLE, ORLANDO, FL, 32835
THOMAS WILLIAM G Treasurer 1809 WESTPOINTE CIRCLE, ORLANDO, FL, 32835
THOMAS WILLIAM G Director 1809 WESTPOINTE CIRCLE, ORLANDO, FL, 32835
THOMAS WILLIAM G Agent 1809 WESTPOINTE CIR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1809 WESTPOINTE CIRCLE, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-04-30 1809 WESTPOINTE CIRCLE, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1809 WESTPOINTE CIR, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-02 THOMAS, WILLIAM G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000826969 TERMINATED 1000000381323 ORANGE 2012-10-12 2032-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$3,500
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,531.55
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $3,500

Motor Carrier Census

DBA Name:
CITYONE XPRESS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 294-8129
Add Date:
2014-08-22
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State