Search icon

EXPRESS STONE INC - Florida Company Profile

Company Details

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

EXPRESS STONE 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: 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: 01 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2023 (2 years ago)
Document Number: P10000097476
FEI/EIN Number 27-4127096

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

Address: 2200 DELTA ST, FORT MYERS, FL, 33907, US
Mail Address: 2200 delta st, apt 305, fort myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA GILMAR P President 2200 DELTA ST, FORT MYERS, FL, 33907
SOUZA GILMAR P Director 2200 DELTA ST, FORT MYERS, FL, 33907
METRO BUSINESS AGENCY, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-02 2200 DELTA ST, FORT MYERS, FL 33907 -
REINSTATEMENT 2023-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-21 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 METRO BUSINESS AGENCY INC -
CHANGE OF PRINCIPAL ADDRESS 2020-12-21 2200 DELTA ST, FORT MYERS, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 15200 S TAMIAMI TRAIL, SUITE 117, FORT MYERS, FL 33908 -
REINSTATEMENT 2013-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000624540 ACTIVE 1000000677558 LEE 2015-05-18 2035-05-28 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000821232 ACTIVE 1000000494009 LEE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001108169 TERMINATED 1000000423789 LEE 2012-12-03 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-05-11
REINSTATEMENT 2023-04-02
REINSTATEMENT 2020-12-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-17
REINSTATEMENT 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State