Search icon

EXPRESS AUTOMOTIVE,INC

Company Details

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

Agent

Name Role Address
George Sanchez Agent 9825 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

President

Name Role Address
Sanchez George President 6281 POWERS AVE, JACKSONVILLE, FL, 32217

Events

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

Debts

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

Documents

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