Search icon

EXPRESS ENGINE, INC. - Florida Company Profile

Company Details

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

EXPRESS ENGINE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1998 (27 years ago)
Document Number: P98000029513
FEI/EIN Number 593506643

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

Address: 1355 SARATOGA STREET, UNIT A, DELAND, FL, 32724
Mail Address: 1355 SARATOGA STREET, UNIT A, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAESERMAN JOHN President 1424 E. HOWRY AVENUE, DELAND, FL, 32724
King Alfred Director 2156 Lake Hires Rd, DeLeon Springs, FL, 32130
Kaeserman John Agent 1424 E Howry Ave, Deland, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Kaeserman, John -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1424 E Howry Ave, Deland, FL 32724 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000570760 TERMINATED 1000001009123 VOLUSIA 2024-08-26 2044-09-04 $ 4,147.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State