Entity Name: | EXPRESS AUTOMOTIVE,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000016902 |
FEI/EIN Number | 47-3179104 |
Address: | 6281 POWERS AVE, JACKSONVILLE, FL, 32217, US |
Mail Address: | 6281 POWERS AVE, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
George Sanchez | Agent | 9825 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
Sanchez George | President | 6281 POWERS AVE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-20 | 6281 POWERS AVE, UNIT 235, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-20 | George , Sanchez | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-05 | 6281 POWERS AVE, UNIT 235, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-05 | 9825 SAN JOSE BLVD, #26, JACKSONVILLE, FL 32257 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000548826 | ACTIVE | 1000000901856 | BROWARD | 2023-11-07 | 2043-11-15 | $ 71,581.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-20 |
AMENDED ANNUAL REPORT | 2017-06-05 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-12-13 |
AMENDED ANNUAL REPORT | 2016-10-10 |
ANNUAL REPORT | 2016-01-04 |
Domestic Profit | 2015-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State