Search icon

FLASH GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLASH GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLASH GENERAL SERVICES, 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000157751
FEI/EIN Number NOT APPLICABLE

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

Address: 1105 ALBANY AVE., LEHIGH ACRES, FL, 33971
Mail Address: 1105 ALBANY AVE., LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
RODRIGUES ELVIS President 1105 ALBANY AVE, LEHIGH ACRES, FL, 33971
FERREIRA MARCOS P Director 4124 53RD AVE W, BRADENTON, FL, 34210
PERES KLEBER C Vice President 1105 ALBANY AVE, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 1105 ALBANY AVE., LEHIGH ACRES, FL 33971 -
AMENDMENT 2009-10-01 - -
CHANGE OF MAILING ADDRESS 2009-10-01 1105 ALBANY AVE., LEHIGH ACRES, FL 33971 -
AMENDMENT 2009-05-29 - -
AMENDMENT 2009-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-18 1100 S. FEDERAL HWY, 2ND FLOOR, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-07-17 - -

Documents

Name Date
Amendment 2009-10-01
Amendment 2009-05-29
ANNUAL REPORT 2009-05-21
Amendment 2009-01-08
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-07-02
REINSTATEMENT 2006-09-26
Amendment 2006-07-17
Domestic Profit 2005-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State