Search icon

EXPRESS SHIPPING USA INC - Florida Company Profile

Company Details

Entity Name: EXPRESS SHIPPING USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS SHIPPING USA 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: 03 Sep 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: P19000069881
FEI/EIN Number 842913436

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

Address: 7210 Westpointe Blvd, Orlando, FL, 32835, US
Mail Address: 7210 Westpointe Blvd, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSAKHAWY ABDELMONEM President 7210 Westpointe Blvd, Orlando, FL, 32835
ELSAKHAWY ABDELMONEM Agent 7210 Westpointe Blvd, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 7210 Westpointe Blvd, Apt 1310, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-03-04 7210 Westpointe Blvd, Apt 1310, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 7210 Westpointe Blvd, Apt 1310, Orlando, FL 32835 -
AMENDMENT 2019-11-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-01
Amendment 2019-11-26
Domestic Profit 2019-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7751978503 2021-03-06 0491 PPS 7210 Westpointe Blvd Apt 1310, Orlando, FL, 32835-6513
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4307.8
Loan Approval Amount (current) 4307.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-6513
Project Congressional District FL-10
Number of Employees 4
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4341.08
Forgiveness Paid Date 2021-12-14
4200707409 2020-05-08 0491 PPP 2620 N Hiawassee Rd D1, Orlando, FL, 32808
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4307.8
Loan Approval Amount (current) 4307.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4364.57
Forgiveness Paid Date 2021-09-07

Date of last update: 01 May 2025

Sources: Florida Department of State