Search icon

EXPRESS DOCUMENT SERVICE, INC.

Company Details

Entity Name: EXPRESS DOCUMENT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1998 (26 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P98000081811
FEI/EIN Number 59-3534303
Address: 4490 WEST PINE RIDGE BLVD., BEVERLY HILLS, FL 34465
Mail Address: 4490 WEST PINE RIDGE BLVD., BEVERLY HILLS, FL 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MANOS, DEBORAH J Agent 4490 WEST PINE RIDGE BLVD., BEVERLY HILLS, FL 34465

Chief Executive Officer

Name Role Address
MANOS, DEBORAH J Chief Executive Officer 4490 WEST PINE RIDGE BLVD., BEVERLY HILLS, FL 34465

Vice President

Name Role Address
EVERHART, NICHOLAS J Vice President 4155 N. Wrangler Point, Beverly Hills, FL 34465

Chief Financial Officer

Name Role Address
EVERHART, DAMIAN M Chief Financial Officer 4155 N. WRANGLER PT, BEVERLY HILLS, FL 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108399 EXPRESS DOCUMENT SERVICE, INC. EXPIRED 2012-11-08 2017-12-31 No data 4490 WEST PINE RIDGE BLVD., BEVERLY HILLS, FL, 34465
G11000041666 NATURE COAST HOME HEALTH SERVICES EXPIRED 2011-04-29 2016-12-31 No data 4490 WEST PINE RIDGE BLVD., BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-01 MANOS, DEBORAH J No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State