Entity Name: | FLASH-HORSE TRUCKING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLASH-HORSE TRUCKING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Aug 2021 (4 years ago) |
Document Number: | P05000004843 |
FEI/EIN Number |
202143372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12360 NW 106th Ct, Medley, FL, 33178, US |
Mail Address: | 1208 NW 170TH AVE, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUICENO LUIS F | President | 3930 TARRANT TRACE CIRCLE, HIGH POINT, NC, 27265 |
QUICENO LUIS F | Treasurer | 3930 TARRANT TRACE CIRCLE, HIGH POINT, NC, 27265 |
Quiceno Luis FPreside | Agent | 12360 NW 106th Ct, Medley, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Quiceno, Luis F, President | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 12360 NW 106th Ct, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 12360 NW 106th Ct, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 12360 NW 106th Ct, Medley, FL 33178 | - |
AMENDMENT | 2017-01-03 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
Amendment | 2021-08-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
Amendment | 2017-01-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State