Search icon

EXPRESS PUBLISHERS, INC. - Florida Company Profile

Company Details

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

EXPRESS PUBLISHERS, 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: 23 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000008337
FEI/EIN Number 650641369

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

Address: 2200 KINGS HIGHWAY, PMB 48, PORT CHARLOTTE, FL, 33980
Mail Address: 2200 KINGS HWY, PMB 48, PORT CHARLOTTE, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER SHELLY President 2200 KINGS HWY PMB 48, PORT CHARLOTTE, FL, 33980
PORTER SHELLY Secretary 2200 KINGS HWY PMB 48, PORT CHARLOTTE, FL, 33980
PORTER SHELLY Treasurer 2200 KINGS HWY PMB 48, PORT CHARLOTTE, FL, 33980
PORTER SHELLY Director 2200 KINGS HWY PMB 48, PORT CHARLOTTE, FL, 33980
PORTER SHELLY Agent 2200 KINGS HWY. 3L PMB 48, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 2200 KINGS HIGHWAY, PMB 48, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2002-05-27 2200 KINGS HIGHWAY, PMB 48, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 2200 KINGS HWY. 3L PMB 48, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT NAME CHANGED 2001-05-17 PORTER, SHELLY -
AMENDMENT 1996-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013016 LAPSED 02-660 SP CO CRT IN/FOR CHARLOTTE CO 2004-04-28 2009-05-17 $6196.64 BANK OF AMERICA, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-10-24
DEBIT MEMO DISSOLUTI 2003-10-10
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State