Entity Name: | CONEXPRESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONEXPRESS 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: | 15 Apr 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2006 (18 years ago) |
Document Number: | P99000034777 |
FEI/EIN Number |
650912801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 NW 41ST ST, OAKLAND PARK, FL, 33309, US |
Mail Address: | 1520 NW 41ST ST, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARATRO TONY | President | 1520 NW 41ST ST, OAKLAND PARK, FL, 33309 |
CAVALAR CARMEN | Vice President | 1520 NW 41ST ST, OAKLAND PARK, FL, 33309 |
SILVAS FINANCIAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-18 | 1520 NW 41ST ST, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-02-18 | 1520 NW 41ST ST, OAKLAND PARK, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-18 | SILVAS FINANCIAL SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 | - |
CANCEL ADM DISS/REV | 2006-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001300673 | TERMINATED | 1000000305947 | MIAMI-DADE | 2013-08-26 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000310600 | TERMINATED | 1000000267249 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-05-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State