Search icon

FLO USA, INC.

Company Details

Entity Name: FLO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2002 (22 years ago)
Date of dissolution: 13 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: P02000089780
FEI/EIN Number 431970794
Address: 4044 W. LAKE MARY BLVD., UNIT:104-339, LAKE MARY, FL, 32746, US
Mail Address: 4044 W. LAKE MARY BLVD., UNIT:104-339, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ARAS CENGIZ Y Agent 4044 W LAKE MARY BLVD, UNIT 104-339, LAKE MARY, FL, 327462012

President

Name Role Address
ARAS CENGIZ Y President 4044 W. LAKE MARY BLVD, UNIT 104-339, LAKE MARY, FL, 327462012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08274700012 ECLIPSE TRAVELER EXPIRED 2008-09-30 2013-12-31 No data 4044 W LAKE MARY BLVD UNIT 104-339, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 4044 W. LAKE MARY BLVD., UNIT:104-339, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2011-03-10 4044 W. LAKE MARY BLVD., UNIT:104-339, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 4044 W LAKE MARY BLVD, UNIT 104-339, LAKE MARY, FL 32746-2012 No data
REGISTERED AGENT NAME CHANGED 2006-01-30 ARAS, CENGIZ Y No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-13
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State