Entity Name: | EXPRESS FREIGHT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2017 (7 years ago) |
Document Number: | P16000016447 |
FEI/EIN Number | 35-2556445 |
Address: | 2880 W Oakland Park Blvd, Oakland Park, FL, 33311, US |
Mail Address: | 2880 Oakland Park Blvd, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SEAN C. SELK, P.A. | Agent |
Name | Role | Address |
---|---|---|
Fox Anita | President | 2880 Oakland Park Blvd, Oakland Park, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 2880 W Oakland Park Blvd, Suite 218, Oakland Park, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2880 W Oakland Park Blvd, Suite 218, Oakland Park, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Sean C. Selk, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 301 Clematis Street, Suite 3000, West Palm Beach, FL 33401 | No data |
REINSTATEMENT | 2017-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000265276 | ACTIVE | 2018SC000699SP | OSCEOLA COUNTY COURT CLERK | 2021-01-28 | 2026-06-01 | $1,055.60 | TIDEWATER CREDIT SERVICES LLC,, 6520 INDIAN RIVER RD., VIRGINIA BEACH, VA, 23464 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-12-03 |
Domestic Profit | 2016-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State