Search icon

JIREH XPRESS INC - Florida Company Profile

Company Details

Entity Name: JIREH XPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIREH XPRESS 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: 14 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000004349
FEI/EIN Number 46-1787421

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

Address: 18558 1ST AVE, ORLANDO, FL, 32820
Mail Address: 18558 1ST AVE, ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ LUIS U President 18558 1ST AVE, ORLANDO, FL, 32820
TRINIDAD GLADYS J Secretary 18558 1ST AVE, ORLANDO, FL, 32820
ORTIZ LUIS U Agent 18558 1ST AVE, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 18558 1ST AVE, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2025-01-01 18558 1ST AVE, ORLANDO, FL 32820 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 18558 1ST AVE, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2024-01-01 18558 1ST AVE, ORLANDO, FL 32820 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 ORTIZ, LUIS USR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000094734 ACTIVE 1000000878099 ORANGE 2021-02-24 2031-03-03 $ 1,303.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-16
REINSTATEMENT 2017-02-23
REINSTATEMENT 2015-10-09
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State