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 |
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 |
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 | - |
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 |
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