Search icon

EXPRESS SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXPRESS SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 1997 (28 years ago)
Date of dissolution: 05 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: P97000098771
FEI/EIN Number 593489671
Address: 2948 CAMOMILE DR., ORLANDO, FL, 32837
Mail Address: 7614 CLEMENTINE WAY, ORLANDO, FL, 32819
ZIP code: 32837
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDY DAYAKAR K Director 7614 CLEMENTINE WAY, ORLANDO, FL, 32819
REDDY MEGHAJ K President 7614 CLEMENTINE WAY, ORLANDO, FL, 32819
REDDY MEGHAJ K Director 7614 CLEMENTINE WAY, ORLANDO, FL, 32819
REDDY DAYAKAR K Secretary 7614 CLEMENTINE WAY, ORLANDO, FL, 32819
REDDY DAYAKAR K Treasurer 7614 CLEMENTINE WAY, ORLANDO, FL, 32819
REDDY DHEERAJ K Vice President 7614 CLEMENTINE WAY, ORLANDO, FL, 32819
REDDY NEETHA K Director 7614 CLEMENTINE WAY, ORLANDO, FL, 32819
REDDY MEGHAJ K Agent 7614 CLEMENTINE WAY, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076582 7-ELEVEN STORE NO: 39368 EXPIRED 2010-08-19 2015-12-31 - 2948 CAMOMILE DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-01-23 REDDY, MEGHAJ K -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 2948 CAMOMILE DR., ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2007-02-12 2948 CAMOMILE DR., ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-04 7614 CLEMENTINE WAY, ORLANDO, FL 32819 -
AMENDMENT 2001-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000412499 LAPSED 11-CA-00607 CIR CT 13TH JUD HILLSBOROUGH 2011-06-14 2016-07-01 $136,702.33 THE H.T. HACKNEY, CO., 502 SOUTH GAY STREET, SUITE 300, KNOXVILLE, TENNESSEE 37902

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-05
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-01-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State