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 |
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 |
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 | - | - |
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 |
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