Search icon

BUDGET CARGO EXPRESS, INC. - Florida Company Profile

Company Details

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

BUDGET CARGO 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: 13 Aug 1997 (28 years ago)
Date of dissolution: 02 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: P97000071460
FEI/EIN Number 650782005

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

Address: 3532 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
Mail Address: 3532 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER JAMES K Treasurer 4251 NW 24TH STREET, LAUDERHILL, FL, 33313
CLARKE LYNORE P President 4251 NW 24TH ST, LAUDERHILL, FL, 33313
LYNORE CLARKE Agent 4251 N.W. 24 STREET, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 3532 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-05-05 3532 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 4251 N.W. 24 STREET, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2003-04-23 LYNORE, CLARKE -
AMENDMENT 1999-10-22 - -

Documents

Name Date
Voluntary Dissolution 2007-01-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-03-29
Amendment 1999-10-22
ANNUAL REPORT 1999-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State