Search icon

RUSH EXPRESSWAY CORP - Florida Company Profile

Company Details

Entity Name: RUSH EXPRESSWAY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RUSH EXPRESSWAY CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2020 (5 years ago)
Document Number: P08000078258
FEI/EIN Number 26-3220126

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

Address: 997 NW 114TH AVE, CORAL SPRINGS, FL 33071
Mail Address: 997 NW 114TH AVE, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bezerra, Roger M Agent 997 NW 114TH AVE, CORAL SPRINGS, FL 33071
Bezerra, Roger M President 997 NW 114TH AVE, CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-10 997 NW 114TH AVE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2020-05-10 Bezerra, Roger M -
REGISTERED AGENT ADDRESS CHANGED 2020-05-10 997 NW 114TH AVE, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2020-05-10 - -
CHANGE OF MAILING ADDRESS 2020-05-10 997 NW 114TH AVE, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2009-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000485928 TERMINATED 1000000832478 DADE 2019-07-10 2039-07-17 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000162788 TERMINATED 1000000706469 DADE 2016-02-25 2036-03-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000656161 TERMINATED 1000000679418 DADE 2015-06-04 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-05-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-08-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State