Entity Name: | EXPRESS FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXPRESS FLOORS, 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: | 02 Nov 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P95000084947 |
FEI/EIN Number |
650625732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 942 18TH AVE SW, VERO BEACH, FL, 32962, US |
Mail Address: | P.O. BOX 187, VERO BEACH, FL, 32961 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL MICHAEL L. | President | 4320 11TH P SW, VERO BEACH, FL, 32968 |
BELL MICHAEL L. | Agent | 4320 11TH PLACE SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-21 | 4320 11TH PLACE SW, VERO BEACH, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-30 | 942 18TH AVE SW, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-28 | BELL, MICHAEL L. | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 942 18TH AVE SW, VERO BEACH, FL 32962 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-21 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-01-28 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-03-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State