Search icon

XPRESS CABINETS INC.

Company Details

Entity Name: XPRESS CABINETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000064482
FEI/EIN Number 47-1480984
Address: 3298 S US HWY 17-92, CASSELBERRY, FL, 32707, US
Mail Address: P.O. BOX 180894, CASSELBERRY, FL, 32718, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER JOAN M Agent 392 MELODY LN., CASSELBERRY, FL, 32707

Chief Executive Officer

Name Role Address
FOSTER KEITH J Chief Executive Officer 3802 BENSON PARK BLVD, ORLANDO, FL, 32829

President

Name Role Address
FOSTER JAMES N President 2116 ELMCREST PLACE, OVIEDO, FL, 32765

Secretary

Name Role Address
FOSTER JOAN M Secretary 2116 ELMCREST PLACE, OVIEDO, FL, 32765

Treasurer

Name Role Address
FOSTER JOAN M Treasurer 2116 ELMCREST PLACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 3298 S US HWY 17-92, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2017-11-30 3298 S US HWY 17-92, CASSELBERRY, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-14 392 MELODY LN., CASSELBERRY, FL 32707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000722056 LAPSED CACE-19-021514 BROWARD 2019-09-25 2024-11-04 $32,952.14 NATIONAL FUNDING, INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-03
Reg. Agent Change 2015-12-14
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-08-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State