Entity Name: | SUSAN EXPRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUSAN EXPRESS INC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Mar 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P15000020423 |
Address: | 4440 SW 159 PL, OCALA, FL, 34473, US |
Mail Address: | 4440 SW 159 PL, OCALA, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Andy | President | 18978 nw 57 ave, miami, FL, 33015 |
AGUILAR YANISLEYDIS | President | 4440 SW 159 PL, OCALA, FL, 34473 |
AGUILAR YANISLEYDIS | Agent | 4440 SW 159TH PL, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-03 | 4440 SW 159 PL, OCALA, FL 34473 | - |
CHANGE OF MAILING ADDRESS | 2019-06-03 | 4440 SW 159 PL, OCALA, FL 34473 | - |
AMENDMENT | 2019-06-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 4440 SW 159TH PL, OCALA, FL 34473 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | AGUILAR, YANISLEYDIS | - |
REINSTATEMENT | 2019-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Amendment | 2019-06-03 |
Reg. Agent Change | 2019-04-05 |
REINSTATEMENT | 2019-02-23 |
Domestic Profit | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State