Search icon

EXPRESS LIGHTNING TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: EXPRESS LIGHTNING TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS LIGHTNING TRANSPORT 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: 07 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: P19000040479
FEI/EIN Number 83-4674308

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

Address: 2212 eve road, summersville, KY, 42782, US
Mail Address: 2212 eve road, summersville, KY, 42782, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL YAIMA President 2212 eve road, summersville, KY, 42782
GIL YAIMA Agent 2212 eve road, summersville, FL, 42782

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-09 moreira, YAIMA g -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 2212 eve road, summersville, KY 42782 -
CHANGE OF MAILING ADDRESS 2024-11-22 2212 eve road, summersville, KY 42782 -
REGISTERED AGENT NAME CHANGED 2024-11-22 GIL, YAIMA -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 2212 eve road, summersville, FL 42782 -
REINSTATEMENT 2024-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-10-22 - -
AMENDMENT 2019-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
REINSTATEMENT 2024-11-22
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-06-05
ANNUAL REPORT 2020-02-14
Amendment 2019-10-22
Amendment 2019-09-06
Domestic Profit 2019-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State