Entity Name: | EXPRESS SYSTEMS USA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXPRESS SYSTEMS USA, 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: | 02 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | P13000096476 |
FEI/EIN Number |
90-1031392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
Mail Address: | 7901 4th St. N, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXPRESS SYSTEMS USA, INC, NEW YORK | 4707500 | NEW YORK |
Name | Role | Address |
---|---|---|
Zyryanov Oleg | President | 4545 Center blvd, Long Island City, NY, 11109 |
PEREVIAZKINA ANNA | Chief Financial Officer | 2667 CAMINO DEL RIO S, 105-2, SAN DIEGO, CA, 92108 |
FLORIDA REGISTERED AGENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000006896 | COVAULT | EXPIRED | 2017-01-19 | 2022-12-31 | - | 1920 E HALLANDALE BLVD #612, HALLANDALE BEACH, FL, 33009 |
G13000122852 | PAY-DEPOT | EXPIRED | 2013-12-16 | 2018-12-31 | - | 2500 E HALLANDALE BEACH BLVD STE 810, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Florida Registered Agent LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State