Search icon

THE JUDE EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: THE JUDE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JUDE 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: 02 Jan 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S21961
FEI/EIN Number 593041761

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

Address: 3 Sweetmeadow Ct, Ormond Beach, FL, 32174, US
Mail Address: 3 Sweetmeadow Ct, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
morali yehuda Agent 3 Sweetmeadow Ct, Ormond Beach, FL, 32174
MORALI, YEHUDA President 3 SWEETMEADOW COURT, ORMOND BEACH, FL, 32174
BEN SHOAFF, NISSIM Vice President 3 SWEET MEADOW CT, ORMOND, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 3 Sweetmeadow Ct, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2017-02-06 3 Sweetmeadow Ct, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 3 Sweetmeadow Ct, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-11-28 morali, yehuda -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-11-28
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State