Search icon

FLORIDA MONEY EXPRESS INC - Florida Company Profile

Company Details

Entity Name: FLORIDA MONEY EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MONEY 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: 19 Nov 2009 (15 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: P09000094944
FEI/EIN Number 271329274

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

Address: 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANNING KENNETH President 7006 ATLANTIC B LVD, JACKSONVILLE, FL, 32211
FANNING KENNETH Vice President 7006 ATLANTIC B LVD, JACKSONVILLE, FL, 32211
FANNING KENNETH Agent 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028272 CASH TODAY PAWN EXPIRED 2016-03-17 2021-12-31 - 5300-2 JAMMES RD., JACKSONVILLE, FL, 32210
G10000057448 CASH TODAY PAWN EXPIRED 2010-06-22 2015-12-31 - 6700 BEACH BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-26 FANNING, KENNETH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000605182 TERMINATED 1000000721714 DUVAL 2016-09-06 2036-09-09 $ 6,591.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000100973 TERMINATED 1000000574566 DUVAL 2014-01-10 2034-01-15 $ 2,132.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001836114 TERMINATED 1000000564587 DUVAL 2013-12-16 2033-12-26 $ 7,904.75 STATE OF FLORIDA0072730
J13000329228 TERMINATED 1000000471284 DUVAL 2013-01-30 2033-02-06 $ 849.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State