Search icon

ALL EXPRESS CORP

Company Details

Entity Name: ALL EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1991 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S93718
FEI/EIN Number 65-0296999
Address: 7660 SW 83 CT., MIAMI, FL 33143
Mail Address: 7660 SW 83 CT., MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CZETYRKO, CLAUDIA Agent 7600 SW 83 CT., MIAMI, FL 33143

Director

Name Role Address
CZETYRKO, GERARDO Director 7660 SW 83 COURT, MIAMI, FL 33143

President

Name Role Address
CZETYRKO, GERARDO President 7660 SW 83 COURT, MIAMI, FL 33143

Secretary

Name Role Address
CZETYRKO, GERARDO Secretary 7660 SW 83 COURT, MIAMI, FL 33143

Treasurer

Name Role Address
CZETYRKO, GERARDO Treasurer 7660 SW 83 COURT, MIAMI, FL 33143

Vice President

Name Role Address
CZETYRKO, CLAUDIA Vice President 7660 SW 83 COURT, MIAMI, FL 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-14 CZETYRKO, CLAUDIA No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 7660 SW 83 CT., MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2003-04-14 7660 SW 83 CT., MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 7600 SW 83 CT., MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State