Search icon

EXPRESS SHOP II, INC.

Company Details

Entity Name: EXPRESS SHOP II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 14 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: P98000006656
FEI/EIN Number 593486954
Mail Address: EXPRESS SHOP, 7614 CLEMENTINE WAY, ORLANDO, FL, 32819
Address: EXPRESS SHOP, 13800 S. GREATER HILLS, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
REDDY MEGHAJ K Agent 7614 CLEMENTINE WAY, ORLANDO, FL, 32819

President

Name Role Address
REDDY MEGHAJ K President 7614 CLEMENTINE WAY, ORLANDO, FL, 32819

Director

Name Role Address
REDDY MEGHAJ K Director 7614 CLEMENTINE WAY, ORLANDO, FL, 32819
REDDY DAYAKAR K Director 7614 CLEMENTINE WAY, ORLANDO, FL, 32819

Secretary

Name Role Address
REDDY DAYAKAR K Secretary 7614 CLEMENTINE WAY, ORLANDO, FL, 32819

Treasurer

Name Role Address
REDDY DAYAKAR K Treasurer 7614 CLEMENTINE WAY, ORLANDO, FL, 32819

Vice President

Name Role Address
REDDY RAMA K Vice President 7614 CLEMENTINE WAY, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059606 7-ELEVEN STORE NO #39370 EXPIRED 2010-06-28 2015-12-31 No data 13800 S GREATER HILLS BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CONVERSION 2012-05-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000066012. CONVERSION NUMBER 500000122745
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 EXPRESS SHOP, 13800 S. GREATER HILLS, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2009-01-23 REDDY, MEGHAJ K No data
CHANGE OF MAILING ADDRESS 2007-02-12 EXPRESS SHOP, 13800 S. GREATER HILLS, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-04 7614 CLEMENTINE WAY, ORLANDO, FL 32819 No data
AMENDMENT 2002-05-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000211352 TERMINATED 1000000258451 LAKE 2012-03-14 2022-03-21 $ 614.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J11000412507 LAPSED 11-CA-000607 CIR CT 13TH JUD HILLSBOROUGH 2011-06-14 2016-07-01 $85,942.71 THE H.T. HACKNEY, CO., 502 SOUTH GAY STREET, SUITE 300, KNOXVILLE, TENNESSEE 37902

Documents

Name Date
ANNUAL REPORT 2012-05-01
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 2006-02-20
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State