Search icon

FLAT HAUL EXPRESS, INC.

Company Details

Entity Name: FLAT HAUL EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000110325
FEI/EIN Number 20-0268695
Address: 2935 - 44TH STREET SW, NAPLES, FL 34116
Mail Address: 19531 EAST LAKE DRIVE, MIAMI LAKES, FL 33015
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ, SILVIA Agent 2935 44ST W, NAPLES, FL 34116

President

Name Role Address
NUNEZ, SILVA President 2935 44ST W, NAPLES, FL 34116

Secretary

Name Role Address
NUNEZ, SILVA Secretary 2935 44ST W, NAPLES, FL 34116

Treasurer

Name Role Address
NUNEZ, SILVA Treasurer 2935 44ST W, NAPLES, FL 34116

Director

Name Role Address
NUNEZ, SILVA Director 2935 44ST W, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-10-26 2935 - 44TH STREET SW, NAPLES, FL 34116 No data
REINSTATEMENT 2010-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-18 NUNEZ, SILVIA No data
AMENDMENT 2008-04-18 No data No data
CANCEL ADM DISS/REV 2007-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 2935 - 44TH STREET SW, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 2935 44ST W, NAPLES, FL 34116 No data

Documents

Name Date
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-27
Amendment 2008-04-18
REINSTATEMENT 2007-10-06
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-06-08
Domestic Profit 2003-10-03

Date of last update: 30 Jan 2025

Sources: Florida Department of State