Search icon

ELECTRONIC EXPRESS, INC.

Company Details

Entity Name: ELECTRONIC EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1991 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P36786
FEI/EIN Number 58-1423436
Address: 2155 BARRETT PARK DR, BLDG 200 STE 201, KENNESAW, GA 30144
Mail Address: 2155 BARRETT PARK DR, BLDG 200 STE 201, KENNESAW, GA 30144
Place of Formation: GEORGIA

Agent

Name Role Address
WILLIAMS, LISA Agent 2193 A VISCOUNT ROW, ORLANDO, FL 32809

President

Name Role Address
DONALDSON, CHARLES D. President 1235-A KENNESTONE CIRCLE, MARIETTA, GA

Treasurer

Name Role Address
DONALDSON, CHARLES D. Treasurer 1235-A KENNESTONE CIRCLE, MARIETTA, GA

Director

Name Role Address
DONALDSON, CHARLES D. Director 1235-A KENNESTONE CIRCLE, MARIETTA, GA
WILLIAMS, SUSAN K. Director 1235-A KENNESTONE CIRCLE, MARIETTA, GA

Vice President

Name Role Address
TAYLOR, THOMAS R. Vice President 1235-A KENNESTONE CIRCLE, MARIETTA, GA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 2155 BARRETT PARK DR, BLDG 200 STE 201, KENNESAW, GA 30144 No data
CHANGE OF MAILING ADDRESS 1996-04-18 2155 BARRETT PARK DR, BLDG 200 STE 201, KENNESAW, GA 30144 No data
REGISTERED AGENT NAME CHANGED 1996-04-18 WILLIAMS, LISA No data

Documents

Name Date
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State