Search icon

EXP, INC.

Company Details

Entity Name: EXP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000005572
FEI/EIN Number 65-0813146
Address: 18999 BISCAYNE BLVD, STE 205, NORTH MIAMI BEACH, FL 33180
Mail Address: 18999 BISCAYNE BLVD, STE 205, NORTH MIAMI BEACH, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YING TSAO, HSUIEH Agent 18999 BISCAYNE BLVD, STE 205, NORTH MIAMI BEACH, FL 33180

Director

Name Role Address
LIM, ELGEE Director 7300 LOCH NESS DRIVE, MIAMI LAKES, FL 33014

President

Name Role Address
LIM, ELGEE President 7300 LOCH NESS DRIVE, MIAMI LAKES, FL 33014

Secretary

Name Role Address
LIM, ELGEE Secretary 7300 LOCH NESS DRIVE, MIAMI LAKES, FL 33014

Treasurer

Name Role Address
LIM, ELGEE Treasurer 7300 LOCH NESS DRIVE, MIAMI LAKES, FL 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 18999 BISCAYNE BLVD, STE 205, NORTH MIAMI BEACH, FL 33180 No data
CHANGE OF MAILING ADDRESS 1999-04-27 18999 BISCAYNE BLVD, STE 205, NORTH MIAMI BEACH, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900006820 LAPSED 05-CA-288-15-G SEMINOLE COUNTY 2005-03-31 2010-04-11 $39617.50 TRU-WOOD CABINETS, INC., 950 CHARLES STREET, SUITE 100, LONGWOOD, FL 32750

Documents

Name Date
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State