Search icon

TKO EXPRESS CORP - Florida Company Profile

Company Details

Entity Name: TKO EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TKO EXPRESS CORP 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: 05 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000090751
FEI/EIN Number 47-2272950

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

Address: 23715 SW 111TH CT, HOMESTEAD, FL, 33032, US
Mail Address: 5610 Havenwood Creek Ct, KATY, TX, 77449, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ZAMORA ADALBERTO President 5610 Havenwood Creek Ct, KATY, TX, 77449
MARTINEZ ZAMORA ADALBERTO Agent 23715 SW 111TH CT, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-26 23715 SW 111TH CT, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2019-05-01 MARTINEZ ZAMORA, ADALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 23715 SW 111TH CT, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 23715 SW 111TH CT, HOMESTEAD, FL 33032 -
AMENDMENT 2015-12-07 - -

Documents

Name Date
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
Amendment 2015-12-07
ANNUAL REPORT 2015-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State