Search icon

EXPEDIA FINANCIAL CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: EXPEDIA FINANCIAL CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPEDIA FINANCIAL CONSULTANTS 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: 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: 06 Aug 2018 (7 years ago)
Date of dissolution: 12 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: P18000067551
FEI/EIN Number 83-1476788

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

Address: 5301 N Federal Highway, 210, Boca Raton, FL, 33487, US
Mail Address: 5301 N FEDERAL HIGHWAY, 210, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPEDIA FINANCIAL CONSULTANTS INC. Agent -
MATHIAS CLAUDIA S President 5301 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038597 REGROUP PARTNERS INC. EXPIRED 2019-03-25 2024-12-31 - 450 FAIRWAY DRIVE, UNIT 210, DEERFIELD BEACH, FL, 33441
G18000111006 BDF ADVISORS EXPIRED 2018-10-12 2023-12-31 - 450 FAIRWAY DRIVE, 210, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 5301 N Federal Highway, 210, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-01-20 5301 N Federal Highway, 210, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 5301 N Federal Highway, Suite 210, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Expedia Financial Consultants -
AMENDMENT 2018-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000000291 ACTIVE 9:21-CV-80160 US DIST. CT. SOUTHERN DIST. FL 2021-11-20 2027-01-03 $403615.50 GORHAM, PATRICK, 13464 PICARD PLACE SE, TURNER, OR 97392

Court Cases

Title Case Number Docket Date Status
EXPEDIA FINANCIAL CONSULTANTS, INC. d/b/a REGROUP PARTNERS VS SIERRA FREEMAN 4D2021-2881 2021-10-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20020814

Parties

Name EXPEDIA FINANCIAL CONSULTANTS INC.
Role Appellant
Status Active
Representations Ron Renzy, Scott Kalish
Name REGROUP PARTNERS CO.
Role Appellant
Status Active
Name Sierra Freeman
Role Appellee
Status Active
Representations Gary Gonzalez
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s October 13, 2021 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. See Bruno v. A.E. Handy & Assocs., Inc., 787 So. 2d 251 (Fla. 5th DCA 2001). Further, ORDERED that appellant’s request for certiorari review is denied. See Dawkins, Inc. v. Huff, 836 So. 2d 1062 (Fla. 5th DCA 2003).WARNER, GERBER and LEVINE, JJ., concur.
Docket Date 2021-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Expedia Financial Consultants, Inc.
Docket Date 2021-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Expedia Financial Consultants, Inc.
Docket Date 2021-10-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Expedia Financial Consultants, Inc.
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Expedia Financial Consultants, Inc.
Docket Date 2021-10-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 7, 2021 order is a non-final appealable order. See Collins v. Penske Trucking Leasing, 668 So. 2d 343, 344 (Fla. 5th DCA 1996) ("It is well established that an order of a trial court which sets aside a clerk's default is not appealable as a non-final order."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-10-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Expedia Financial Consultants, Inc.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
Amendment 2018-08-21
Domestic Profit 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8920918808 2021-04-23 0455 PPP 5301 N Federal Hwy Ste C, Boca Raton, FL, 33487-4908
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31392
Loan Approval Amount (current) 31392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-4908
Project Congressional District FL-23
Number of Employees 6
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31589.4
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State