Entity Name: | FLASH DANCERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jun 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P06000077145 |
FEI/EIN Number | 20-4980982 |
Address: | 2003 BLANDING BLVD., JACKSONVILLE, FL 32210 |
Mail Address: | PO Box 5727, Snowmass Village, CO 81615 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartley, Brett | Agent | 533 seabreeze blvd., Suite #300, Daytona Beach, FL 32118 |
Name | Role | Address |
---|---|---|
Hartley, Brett | President | PO Box 5727, Snowmass Village, CO 81615 |
Name | Role | Address |
---|---|---|
Hartley, Brett | Vice President | PO Box 5727, Snowmass Village, CO 81615 |
Name | Role | Address |
---|---|---|
Hartley, Brett | Treasurer | PO Box 5727, Snowmass Village, CO 81615 |
Name | Role | Address |
---|---|---|
Hartley, Brett | Secretary | PO Box 5727, Snowmass Village, CO 81615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-06-01 | 2003 BLANDING BLVD., JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-01 | Hartley, Brett | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-01 | 533 seabreeze blvd., Suite #300, Daytona Beach, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 2003 BLANDING BLVD., JACKSONVILLE, FL 32210 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000644169 | LAPSED | 17-407-D1 | LEON | 2019-07-23 | 2024-10-02 | $24,877.42 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-04-09 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State