Search icon

"A" XPRESS AUTOMOBILE INSURANCE INC. - Florida Company Profile

Company Details

Entity Name: "A" XPRESS AUTOMOBILE INSURANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"A" XPRESS AUTOMOBILE INSURANCE 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 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S97846
FEI/EIN Number 650318699

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

Address: 2580 N. STATE RD #7, HOLLYWOOD, FL, 33021
Mail Address: 2580 N. STATE RD #7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDA VICTOR President 2580 N. STATE RD #7, HOLLYWOOD, FL, 33021
FREDA VICTOR J Agent 2580 N. STATE RD #7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-10 2580 N. STATE RD #7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-10 2580 N. STATE RD #7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1996-04-10 2580 N. STATE RD #7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1996-04-10 FREDA, VICTOR J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State