Search icon

EXPRESS SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EXPRESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Apr 1986 (39 years ago)
Branch of: EXPRESS SERVICES, INC., COLORADO (Company Number 19871524232)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: P09693
FEI/EIN Number 84-0909680

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

Address: 9701 Boardwalk Blvd, Oklahoma City, OK, 73162, US
Mail Address: 9701 Boardwalk Blvd, Oklahoma City, OK, 73162, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
McFall D. Keith Secretary 9701 Boardwalk Blvd, Oklahoma City, OK, 73162
Stoller William H Chief Executive Officer 9701 Boardwalk Blvd, Oklahoma City, OK, 73162
Funk Robert A President 9701 Boardwalk Blvd, Oklahoma City, OK, 73162
Provenzano Vinny Vice President 9701 Boardwalk Blvd, Oklahoma City, OK, 73162
Provenzano Vinny Founder 9701 Boardwalk Blvd, Oklahoma City, OK, 73162
Billen Karen Vice President 9701 Boardwalk Blvd, Oklahoma City, OK, 73162
Billen Karen o 9701 Boardwalk Blvd, Oklahoma City, OK, 73162
West Ann Vice President 9701 Boardwalk Blvd, Oklahoma City, OK, 73162
West Ann Treasurer 9701 Boardwalk Blvd, Oklahoma City, OK, 73162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102080 EXPRESS EMPLOYMENT PROFESSIONALS ACTIVE 2014-10-07 2029-12-31 - 9701 BOARDWALK BLVD, OKLAHOMA CITY, OK, 73162
G08365900013 EXPRESS PERSONNEL SERVICES EXPIRED 2008-12-29 2013-12-31 - 8516 NW EXPRESSWAY, OKLAHOMA CITY, OK, 73162
G08357900144 EXPRESS EMPLOYMENT PROFESSIONALS EXPIRED 2008-12-18 2013-12-31 - 8516 NW EXPRESSWAY, OKLAHOMA CITY, OK, 73162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 9701 Boardwalk Blvd, Oklahoma City, OK 73162 -
CHANGE OF MAILING ADDRESS 2024-04-23 9701 Boardwalk Blvd, Oklahoma City, OK 73162 -
CANCEL ADM DISS/REV 2007-10-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1998-12-18 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1992-07-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
SOUTHERN FIBER OF MIAMI LLC, etc., VS EXPRESS SERVICES, INC., etc. 3D2016-2422 2016-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28234

Parties

Name SOUTHERN FIBER OF MIAMI LLC
Role Appellant
Status Active
Name EXPRESS SERVICES, INC.
Role Appellee
Status Active
Representations Stacey S. Fisher
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for failure to obey order requiring corporate appellant to obtain counsel.
Docket Date 2018-01-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Mase Tinelli Mebane & Briggs, P.A. and Cameron W. Eubanks, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-12-12
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EXPRESS SERVICES, INC.
Docket Date 2017-10-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EXPRESS SERVICES, INC.
Docket Date 2017-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EXPRESS SERVICES, INC.
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 10/26/17
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/27/17
Docket Date 2017-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EXPRESS SERVICES, INC.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/28/17
Docket Date 2017-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EXPRESS SERVICES, INC.
Docket Date 2017-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 8, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 5/9/17
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 4/24/17
Docket Date 2017-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including April 7, 2017.
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/23/17
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/6/17
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2016-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 17, 2016.
Docket Date 2016-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2016-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346701055 0419730 2023-05-15 348 W LAKE MARY BLVD., SANFORD, FL, 32773
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-05-15
Case Closed 2023-08-10

Related Activity

Type Inspection
Activity Nr 1669819
Safety Yes
340566520 0420600 2015-04-07 14000 49TH ST, CLEARWATER, FL, 33755
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-07
Case Closed 2015-04-20

Related Activity

Type Referral
Activity Nr 972642
Safety Yes
339781882 0420600 2014-05-22 6900 S. ORANGE BLOSSOM TRAIL SUITE 100, ORLANDO, FL, 32809
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-05-22
Case Closed 2014-05-29

Related Activity

Type Complaint
Activity Nr 879934
Safety Yes
339649550 0420600 2014-03-05 401 CAPITOL COURT, OCOEE, FL, 34761
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-03-05
Case Closed 2014-04-04

Related Activity

Type Inspection
Activity Nr 960313
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State