Entity Name: | COMP-U-XPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMP-U-XPRESS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | P95000077254 |
FEI/EIN Number |
650613224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3757 SATIN LEAF COURT, DELRAY BEACH, FL, 33445 |
Mail Address: | 3757 SATIN LEAF COURT, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
GOSA PAMELA S | President | 3757 SATIN LEAF COURT, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-11 | 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-08-16 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State