Search icon

BOTTOMLINE XPRESS CORP - Florida Company Profile

Company Details

Entity Name: BOTTOMLINE XPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTTOMLINE XPRESS 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: 27 Apr 2016 (9 years ago)
Date of dissolution: 13 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: P16000038219
FEI/EIN Number 81-2488408

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

Address: 1915 TYLER TRACE, LAWRENCEVILLE, GA, 30043, US
Mail Address: 1915 TYLER TRACE, LAWRENCEVILLE, GA, 30043, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERENORD ROGER President 1915 TYLER TRACE, LAWRENCEVILLE, GA, 30043
CERENORD ROGER Secretary 1915 TYLER TRACE, LAWRENCEVILLE, GA, 30043
CERENORD ROGER Agent 822 NE 125 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 1915 TYLER TRACE, LAWRENCEVILLE, GA 30043 -
CHANGE OF MAILING ADDRESS 2022-04-03 1915 TYLER TRACE, LAWRENCEVILLE, GA 30043 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-28 822 NE 125 ST, 112, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2018-10-05 CERENORD, ROGER -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000606366 TERMINATED 1000001011595 COLUMBIA 2024-09-10 2044-09-18 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000606374 ACTIVE 1000001011596 COLUMBIA 2024-09-10 2034-09-18 $ 389.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000631865 TERMINATED 1000000909577 COLUMBIA 2021-12-02 2041-12-08 $ 955.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000631881 TERMINATED 1000000909579 COLUMBIA 2021-12-02 2031-12-08 $ 837.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-05
Domestic Profit 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State