Search icon

EXPRESS SHIPPING AND SERVICES INC

Company Details

Entity Name: EXPRESS SHIPPING AND SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000068965
FEI/EIN Number 36-4797958
Address: 309 NE 167th ST, North Miami Beach, FL 33162
Mail Address: 309 NE 167th St., North Miami Beach, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FOWLER, MICHELLE D Agent 309 NE 167 ST, North Miami Beach, FL 33162

President

Name Role Address
FOWLER, MICHELLE. D President 1053 NW 53 STREET, MIAMI 33127 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2018-03-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 309 NE 167 ST, North Miami Beach, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 309 NE 167th ST, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2016-04-07 309 NE 167th ST, North Miami Beach, FL 33162 No data
AMENDMENT AND NAME CHANGE 2015-05-12 EXPRESS SHIPPING AND SERVICES INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000420711 ACTIVE 1000000961777 DADE 2023-08-22 2043-08-30 $ 2,307.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
Amendment 2018-03-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-07
Amendment and Name Change 2015-05-12
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-08-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State