Search icon

EXPRESS UPHOLSTERY SUPPLY CORP

Company Details

Entity Name: EXPRESS UPHOLSTERY SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P10000013874
FEI/EIN Number 271912965
Address: 7505 EXCHANGE DR, ORLANDO, FL, 32809, US
Mail Address: 7505 EXCHANGE DR, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ORLANDO REGISTERED AGENTS LLC Agent

President

Name Role Address
DE NOBREGA DE PENALOHEIDI President 7505 EXCHANGE DR, ORLANDO, FL, 32809

Vice President

Name Role Address
DE NOBREGA DE FREITAJOSE M Vice President 7505 EXCHANGE DR, ORLANDO, FL, 32809

Secretary

Name Role Address
DE NOBREGA FREITAS JOSE M Secretary 7505 EXCHANGE DR, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124274 EXPRESS DECK ACTIVE 2020-09-23 2025-12-31 No data 1271 LA QUINTA DR UNIT 1, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 ORLANDO REGISTERED AGENTS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 7505 EXCHANGE DR, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2022-07-29 7505 EXCHANGE DR, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 13550 VILLAGE PARK DR STE 255, ORLANDO, FL 32837 No data
AMENDMENT 2011-06-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State