Search icon

F J EXPRESS INC - Florida Company Profile

Company Details

Entity Name: F J EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F J 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: 08 Apr 2014 (11 years ago)
Date of dissolution: 03 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2024 (9 months ago)
Document Number: P14000031772
FEI/EIN Number 30-0858350

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

Address: 14486 Woodfield Cir s, JACKSONVILLE, FL, 32258, US
Mail Address: 14486 Woodfield Cir s, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turcan Denis President 14486 Woodfield Cir s, JACKSONVILLE, FL, 32258
Turcan Cristina Vice President 14486 Woodfield Cir s, JACKSONVILLE, FL, 32258
TURCAN DENIS Agent 14486 Woodfield Cir s, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 14486 Woodfield Cir s, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2023-01-23 14486 Woodfield Cir s, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 14486 Woodfield Cir s, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 TURCAN, DENIS -
REINSTATEMENT 2017-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000353991 ACTIVE 1000000866503 DUVAL 2020-10-29 2030-11-04 $ 280.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-03
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-05-26
REINSTATEMENT 2020-08-02
ANNUAL REPORT 2018-04-21
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State