Search icon

COURTHOUSE EXPRESS LEGAL COURIERS AND CERTIFIED PROCESS SERVERS, INC. - Florida Company Profile

Company Details

Entity Name: COURTHOUSE EXPRESS LEGAL COURIERS AND CERTIFIED PROCESS SERVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURTHOUSE EXPRESS LEGAL COURIERS AND CERTIFIED PROCESS SERVERS, 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: 04 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000097188
FEI/EIN Number 650962707

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

Address: 139 NE FIRST STREET, SUITE 603, MIAMI, FL, 33132
Mail Address: 139 NE FIRST STREET, SUITE603, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBLUM EDYTHE Secretary 139 NE FIRST STREET SUITE 603, MIAMI, FL, 33132
ROSENBLUM EDYTHE Director 139 NE FIRST STREET SUITE 603, MIAMI, FL, 33132
ROSENTHAL JOEL President 139 NE FIRST STREET SUITE 603, MIAMI, FL, 33132
ROSENTHAL JOEL Treasurer 139 NE FIRST STREET SUITE 603, MIAMI, FL, 33132
FRANTZ JEFFREY W Agent 3146 JOHN P CUTCI DR, PEMBROKE PINES, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 139 NE FIRST STREET, SUITE 603, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2008-04-26 139 NE FIRST STREET, SUITE 603, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 3146 JOHN P CUTCI DR, BLDG 3A, PEMBROKE PINES, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000215233 ACTIVE 1000000136684 DADE 2009-08-27 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-07-03
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State