Entity Name: | FLASH GLOBAL LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F07000001572 |
FEI/EIN Number |
208019119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
Mail Address: | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CASTELLO GREG | Director | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
CASTELLO GREG | Vice President | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
CASTELLO GREG | Secretary | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
CASTELLO GREG | Treasurer | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
GALLIN SCOTT | Director | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
CHRISTIANS PAUL | Director | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
METZLER RICHARD | Director | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
BLAZ STEVEN | Director | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
Mikles Samuel | Chief Executive Officer | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ, 07046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-11 | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ 07046 | - |
CHANGE OF MAILING ADDRESS | 2012-06-11 | 333 ROUTE 46 WEST, MOUNTAIN LAKES, NJ 07046 | - |
NAME CHANGE AMENDMENT | 2007-04-27 | FLASH GLOBAL LOGISTICS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-02-15 |
Name Change | 2007-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State