Entity Name: | FLIGHT EXPRESS SERVICE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLIGHT EXPRESS SERVICE CORP. 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: | 28 Mar 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P94000025357 |
FEI/EIN Number |
593239603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3122C EAST AMELIA STREET, ORLANDO, FL, 32803, US |
Mail Address: | 3122C EAST AMELIA STREET, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELEEUW FRED | Chief Financial Officer | 7250 STAR CHECK DRIVE, COLUMBUS, OH, 43217 |
DELEEUW FRED | Secretary | 7250 STAR CHECK DRIVE, COLUMBUS, OH, 43217 |
NRAI SERVICES, INC. | Agent | - |
DUPUY JOHN | Chief Executive Officer | 7250 STAR CHECK DRIVE, COLUMBUS, OH, 43217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-10 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 3122C EAST AMELIA STREET, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 3122C EAST AMELIA STREET, ORLANDO, FL 32803 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001085881 | ACTIVE | 1000000699000 | ORANGE | 2015-11-09 | 2035-12-04 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J13001590174 | ACTIVE | 1000000536637 | ORANGE | 2013-09-19 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State