Search icon

EXPRESS TAX CORP - Florida Company Profile

Company Details

Entity Name: EXPRESS TAX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS TAX 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: 06 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000066442
FEI/EIN Number 270698169

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

Address: 4349 10TH AVE NORTH, LAKE WORTH, FL, 33461
Mail Address: 4349 10TH AVE NORTH, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUYON SERGE President 4349 10TH AVE NORTH, LAKE WORTH, FL, 33461
DOUYON SERGE Agent 4349 10TH AVE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 4349 10TH AVE NORTH, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-10-01 4349 10TH AVE NORTH, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 4349 10TH AVE NORTH, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-10-01 4349 10TH AVE NORTH, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-02-17 DOUYON, SERGE -
AMENDMENT 2011-02-17 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Amendment 2011-02-17
Off/Dir Resignation 2011-02-04
REINSTATEMENT 2010-10-18
Off/Dir Resignation 2010-05-18
FEI CHANGE 2009-08-13
Domestic Profit 2009-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State