Search icon

BLACK CAT EXPRESS, INC. - Florida Company Profile

Company Details

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

BLACK CAT EXPRESS, 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: 06 Jul 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000053350
FEI/EIN Number 593341294

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

Address: 2572 OLD HWY 27 N, WINCHESTER, IN, 47394, US
Mail Address: P.O. BOX 2, WINCHESTER, IN, 47394, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOSA DAVID Director 2572 OLD HWY 27 N., WINCHESTER, IN, 47394
ROOSA SHIRLEY Director 2572 OLD HWY 27 N., WINCHESTER, IN, 47394
BRADY MAUREEN Agent 3803 SOUTHVIEW DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 2572 OLD HWY 27 N, WINCHESTER, IN 47394 -
CHANGE OF MAILING ADDRESS 1997-04-11 2572 OLD HWY 27 N, WINCHESTER, IN 47394 -
REGISTERED AGENT NAME CHANGED 1997-04-11 BRADY, MAUREEN -
REGISTERED AGENT ADDRESS CHANGED 1997-04-11 3803 SOUTHVIEW DR, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State