Search icon

R. W. EXPRESS, INC. - Florida Company Profile

Company Details

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

R. W. EXPRESS, 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: 27 Oct 1998 (27 years ago)
Date of dissolution: 07 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: P98000091390
FEI/EIN Number 650870599

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

Address: 1400 N.E. ELEANOR AVENUE, JENSEN BEACH, FL, 34957, US
Mail Address: 1400 N.E. ELEANOR AVENUE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIRTEL ROBERT C President 1400 N.E. ELEANOR AVENUE, JENSEN BEACH, FL, 34957
WIRTEL ROBERT C Agent 1400 NE ELEANOR AVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-07 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 WIRTEL, ROBERT C -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1400 NE ELEANOR AVE, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-05 1400 N.E. ELEANOR AVENUE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2003-02-05 1400 N.E. ELEANOR AVENUE, JENSEN BEACH, FL 34957 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State