Search icon

STEPHENS EXPRESS SERVICES, INC. - Florida Company Profile

Company Details

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

STEPHENS EXPRESS SERVICES, 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: 26 Aug 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P97000073999
Address: 3430 NW 73RD AVENUE, MIAMI, FL, 33122
Mail Address: 3430 NW 73RD AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS BURGOS JOSE President 3740 GRAND CANYON DR., ORLANDO, FL, 32810
DE JESUS BURGOS JOSE Director 3740 GRAND CANYON DR., ORLANDO, FL, 32810
MOYA DOUGLAS Vice President 1155 W. 77TH ST. APT. 217C, HIALEAH, FL, 33014
MOYA DOUGLAS Treasurer 1155 W. 77TH ST. APT. 217C, HIALEAH, FL, 33014
MOYA DOUGLAS Director 1155 W. 77TH ST. APT. 217C, HIALEAH, FL, 33014
MOYA MERCEDES Secretary 1155 W. 77TH ST. APT. 217C, HIALEAH, FL, 33014
MOYA MERCEDES Director 1155 W. 77TH ST. APT. 217C, HIALEAH, FL, 33014
MOYA SAMUEL Director 1155 W. 77TH ST. APT. 217C, HIALEAH, FL, 33014
MOYA SAMUEL Agent 5467 WEST 27TH AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Domestic Profit Articles 1997-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State