Search icon

EXPRESS TIME II, INC. - Florida Company Profile

Company Details

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

EXPRESS TIME II, 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: 08 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000061012
FEI/EIN Number 593651584

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

Address: 8105 CANAVERAL BLVD., CAPE CANAVERAL, FL, 32920
Mail Address: 8105 CANAVERAL BLVD., CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULICK MICHAEL W President 140 AQUARIUS WAY #H, CAPE CANAVERAL, FL, 32920
GULICK SHERRI L Vice President 140 AQUARIUS WAY #H, CAPE CANAVERAL, FL, 32920
Lange Kenneth W Vice President 777 Magnolia Ave., Cape Canaveral, FL, 32920
GULICK MICHAEL W Agent 140 AQUARIUS WAY, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 140 AQUARIUS WAY, UNIT H, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 8105 CANAVERAL BLVD., CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2000-04-27 8105 CANAVERAL BLVD., CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2000-04-27 GULICK, MICHAEL W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000655813 LAPSED 05-2016-CA-022763 BREVARD CIR CT 2017-09-29 2022-12-04 $29,806.35 SMS FINANCIAL PLLC, 6829 NORTH 12TH STREET, PHOENIX, ARIZONA 85014

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State