Entity Name: | EJ EXPRESS & MULTI SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P14000076463 |
FEI/EIN Number | 47-1899356 |
Address: | 411 10TH AVE NW, NAPLES, FL, 34120 |
Mail Address: | 411 10TH AVE NW, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAINT JUSTE EMISSEL | Agent | 411 10TH AVE NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
SAINT JUSTE EMISSEL | President | 411 10TH AVE NW, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 411 10TH AVE NW, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 411 10TH AVE NW, NAPLES, FL 34120 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 411 10TH AVE NW, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 411 10TH AVE NW, NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000156232 | TERMINATED | 1000000778219 | COLLIER | 2018-04-05 | 2028-04-18 | $ 639.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000386377 | TERMINATED | 1000000747292 | COLLIER | 2017-06-23 | 2027-07-06 | $ 949.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-24 |
Domestic Profit | 2014-09-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State