Search icon

EXPRESS AUTO PARTS INC.

Company Details

Entity Name: EXPRESS AUTO PARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 1994 (30 years ago)
Date of dissolution: 10 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2008 (17 years ago)
Document Number: P94000074668
FEI/EIN Number 650525899
Address: 4245 FLAGLER ST., MIAMI, FL, 33134, US
Mail Address: 4245 FLAGLER ST., MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALCANO JULIO Agent 19409 NW 82 PLACE, MIAMI, FL, 33015

President

Name Role Address
CALCANO JULIO President 4245 W FLAGLER ST, MIAMI, FL, 33134

Treasurer

Name Role Address
CALCANO JULIO Treasurer 4245 W FLAGLER ST, MIAMI, FL, 33134

Director

Name Role Address
CALCANO JULIO Director 4245 W FLAGLER ST, MIAMI, FL, 33134
CALCANO ADRIANGELA Director 4245 W FLAGLER ST, MIAMI, FL, 33134

Vice President

Name Role Address
CALCANO ADRIANGELA Vice President 4245 W FLAGLER ST, MIAMI, FL, 33134

Secretary

Name Role Address
CALCANO ADRIANGELA Secretary 4245 W FLAGLER ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-24 CALCANO, JULIO No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 19409 NW 82 PLACE, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 4245 FLAGLER ST., MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 1997-04-11 4245 FLAGLER ST., MIAMI, FL 33134 No data

Documents

Name Date
Voluntary Dissolution 2008-03-10
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State