Search icon

FLASH GLOBAL LOGISTICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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