Search icon

PRIORITY ONE EXPRESS INC. - Florida Company Profile

Company Details

Entity Name: PRIORITY ONE EXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIORITY ONE 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 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000006946
FEI/EIN Number 80-0778591

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

Address: 10286 109 AVE NORTH, LARGO, FL, 33773
Mail Address: 10286 109 AVE NORTH, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JEFFREY W President 10286 109 AVE NORTH, LARGO, FL, 33773
BROWN JEFFREY W Chief Executive Officer 10286 109 AVE NORTH, LARGO, FL, 33773
BROWN JEFFREY W Agent 10286 109 AVE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-09 10286 109 AVE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-10-09 10286 109 AVE NORTH, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 10286 109 AVE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2024-10-09 10286 109 AVE NORTH, LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State