Search icon

EXPRESS MESSENGER SERVICE, INC. - Florida Company Profile

Company Details

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

EXPRESS MESSENGER SERVICE, 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: 06 Apr 1998 (27 years ago)
Date of dissolution: 01 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2002 (23 years ago)
Document Number: P98000032249
FEI/EIN Number 650210297

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

Address: 201 S ORANGE AVENUE #200, ORLANDO, FL, 32801
Mail Address: 201 S ORANGE AVENUE #200, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALTBAUM SUZANNE President 257 NEW GATE LOOP, HEATHROW, FL, 32746
KALTBAUR GARY Vice President 257 NEW GATE LOOP, HEATHROW, FL, 32746
KALTBAUM SUZANNE Agent 257 NEW GATE LOOP, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 201 S ORANGE AVENUE #200, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2001-04-16 201 S ORANGE AVENUE #200, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 257 NEW GATE LOOP, HEATHROW, FL 32746 -

Documents

Name Date
Voluntary Dissolution 2002-03-01
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State