Search icon

EXPRESS INTERPRETERS INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS INTERPRETERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS INTERPRETERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P18000043123
FEI/EIN Number 82-5373706

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

Address: 702 10th Street SW, Ruskin, FL, 33570, US
Mail Address: 702 10th Street SW, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUONG BAC T President 702 10th Street SW, Ruskin, FL, 33570
NGUYEN SEAN D Vice President 702 10th Street SW, Ruskin, FL, 33570
BAC DUONG T Agent 702 10th Street SW, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 702 10th Street SW, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2022-04-26 702 10th Street SW, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 702 10th Street SW, Ruskin, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3123227408 2020-05-06 0455 PPP 953 SYMPHONY ISLES BLVD, APOLLO, FL, 33572
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29350
Loan Approval Amount (current) 29350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOLLO, HILLSBOROUGH, FL, 33572-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29703.02
Forgiveness Paid Date 2021-07-15
4951638507 2021-02-26 0455 PPS 953 Symphony Isles Blvd, Apollo Beach, FL, 33572-2737
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29555
Loan Approval Amount (current) 29555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-2737
Project Congressional District FL-14
Number of Employees 2
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29787.39
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State