Search icon

EXPRESS QUALITY TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: EXPRESS QUALITY TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS QUALITY TRANSPORT 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: 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000093872
FEI/EIN Number 47-5347253

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

Address: 5300 GATE WAY BLVD #19, LAKELAND, FL, 33811, US
Mail Address: 5300 GATE WAY BLVD #19, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NODAR BRANDON President 5300 GATE WAY BLVD #19, LAKELAND, FL, 33811
CARRIER COMPLIANCE SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 CARRIER COMPLIANCE SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11450 NW 122 ST, 300, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 5300 GATE WAY BLVD #19, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2018-03-12 5300 GATE WAY BLVD #19, LAKELAND, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
Reg. Agent Change 2019-08-12
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
Domestic Profit 2015-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State