Search icon

EXPRESS SHUTTLE & TOUR OF USA, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS SHUTTLE & TOUR OF USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS SHUTTLE & TOUR OF USA, 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: 12 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000003894
FEI/EIN Number 650835978

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

Address: 6341 SW 6TH ST, MARGATE, FL, 33068
Mail Address: 3580 NW 108TH AVE, SUNRISE, FL, 33351
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULTRE GARDY President 3580 NW 108TH AVE, SUNRISE, FL, 33351
PAULTRE GARDY Director 3580 NW 108TH AVE, SUNRISE, FL, 33351
PAULTRE GARDY Agent 3580 NW 108TH AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 3580 NW 108TH AVE, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2012-03-27 6341 SW 6TH ST, MARGATE, FL 33068 -
CANCEL ADM DISS/REV 2007-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-23 - -

Documents

Name Date
ANNUAL REPORT 2014-09-04
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-05-08
REINSTATEMENT 2007-12-02
REINSTATEMENT 2006-10-27
REINSTATEMENT 2005-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State