Search icon

THE EXPO GROUP, INC.

Company Details

Entity Name: THE EXPO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Mar 1991 (34 years ago)
Document Number: S41973
FEI/EIN Number 65-0256048
Address: 4000 NW 25TH WAY, BOCA RATON, FL 33434
Mail Address: 4000 NW 25TH WAY, BOCA RATON, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Berger, Andy D. Agent 4000 NW 25 WAY, BOCA RATON, FL 33434

President

Name Role Address
Berger, Andy D. President 4000 NW 25TH WAY, BOCA RATON, FL 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Berger, Andy D. No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 4000 NW 25 WAY, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-07 4000 NW 25TH WAY, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 1992-07-07 4000 NW 25TH WAY, BOCA RATON, FL 33434 No data

Court Cases

Title Case Number Docket Date Status
3MW LLC. VS THE EXPO GROUP INC. 5D2021-1064 2021-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012151-O

Parties

Name 3MW, LLC
Role Appellant
Status Active
Representations John H. Pelzer
Name THE EXPO GROUP, INC.
Role Appellee
Status Active
Representations Courtney Eugene Shipley, Beth-Ann Ellengerg Krimsky, Michael M. Brownlee
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ AE'S 6/7 MOTION FOR ATTY'S FEES GRANTED; AA'S 6/10 MOTION FOR ATTY'S FEES IS DENIED
Docket Date 2021-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-30
Type Response
Subtype Response
Description RESPONSE ~ PER 8/19 ORDER
On Behalf Of 3MW LLC
Docket Date 2021-08-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2021-08-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Expo Group Inc.
Docket Date 2021-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/18
On Behalf Of The Expo Group Inc.
Docket Date 2021-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/11- AMENDED
On Behalf Of The Expo Group Inc.
Docket Date 2021-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC AGREED EOT STRICKEN
Docket Date 2021-06-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2021-06-21
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO RELINQUISH JURISDICTION; RESPONSE PER 6/11 ORDER
On Behalf Of 3MW LLC
Docket Date 2021-06-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AA TO FILE RESPONSE TO MOTION TO RELINQUISH
Docket Date 2021-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 3MW LLC
Docket Date 2021-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/8 ORDER
On Behalf Of 3MW LLC
Docket Date 2021-06-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The Expo Group Inc.
Docket Date 2021-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/8 ORDER
On Behalf Of The Expo Group Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 6/14
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of 3MW LLC
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 3MW LLC
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Expo Group Inc.
Docket Date 2021-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of 3MW LLC
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/28/21
On Behalf Of 3MW LLC

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9048017106 2020-04-15 0455 PPP 4000 NW 25TH WAY, BOCA RATON, FL, 33434-4441
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13828.75
Loan Approval Amount (current) 13828.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33434-4441
Project Congressional District FL-23
Number of Employees 2
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14018.94
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State