Search icon

EXPRESS BUILDERS, INC. - Florida Company Profile

Company Details

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

EXPRESS BUILDERS, 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: 29 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P93000045858
FEI/EIN Number 650421032

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

Mail Address: 9572 Abbott Avenue, SURFSIDE, FL, 33154, US
Address: 9572 Abbott AVENUE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKKER PIETER President 9572 ABBOTT AVENUE, SURFSIDE, FL, 33154
BAKKER PIETER Vice President 9572 ABBOTT AVENUE, SURFSIDE, FL, 33154
BAKKER PIETER Agent 9572 ABBOTT AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-24 9572 Abbott AVENUE, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 9572 Abbott AVENUE, SURFSIDE, FL 33154 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1999-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-10-05 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State