Search icon

EXPRESSMECHANICS.COM CORPORATION

Company Details

Entity Name: EXPRESSMECHANICS.COM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000003212
FEI/EIN Number 46-2216453
Address: 976 Florida Central PKWY, SUITE A, ORLANDO, FL, 32804, US
Mail Address: 976 Florida Central PKWY, SUITE A, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GHANIMATI SIROUS Agent 976 Florida Central PKWY, ORLANDO, FL, 32804

Chief Executive Officer

Name Role Address
GHANIMATI SIROUS Chief Executive Officer 976 Florida Central PKWY, ORLANDO, FL, 32804

Auth

Name Role Address
Cornell James D Auth 976 Florida Central PKWY, ORLANDO, FL, 32804
Khoshand Elnaz Auth 976 Florida Central PKWY, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 976 Florida Central PKWY, SUITE A, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2016-04-30 976 Florida Central PKWY, SUITE A, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 976 Florida Central PKWY, SUITE A, ORLANDO, FL 32804 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000037051 LAPSED 2013-CA-013438-O ORANGE COUNTY 2016-04-11 2023-01-30 $78,000.00 DEVAKAUR HARPREET KHALSA, 225 S WESTMONTE DR, SUITE 2040, ALTAMONTE SPRINGS, FL 32714

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State