Search icon

CASH IN A FLASH, INC. - Florida Company Profile

Company Details

Entity Name: CASH IN A FLASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH IN A FLASH, 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: 24 Feb 1984 (41 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: G86509
FEI/EIN Number 592383280

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

Address: 7329 SW 162ND PATH, MIAMI, FL, 33193, US
Mail Address: 7329 SW 162ND PATH, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, HECTOR Director 7329 SW 162ND PATH, MIAMI, FL, 33193
GOMEZ, HECTOR President 7329 SW 162ND PATH, MIAMI, FL, 33193
PEDRO, CELIN Director 46 SW 135TH AVE, MIAMI, FL
GOMEZ, HECTOR Agent 7329 SW 162ND PATH, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 7329 SW 162ND PATH, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 1998-04-28 7329 SW 162ND PATH, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 7329 SW 162ND PATH, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State