Search icon

FLASH LIMOUSINE TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: FLASH LIMOUSINE TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLASH LIMOUSINE TRANSPORTATION 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000001344
FEI/EIN Number 271652239

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

Address: 1113 N. PINE HILLS RD, ORLANDO, FL, 32808, US
Mail Address: 1113 N. PINE HILLS ROAD, ORLANDO, FL, 32808-7125, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE'SHONG-AULT JARRE C President 1113 N. PINE HILLS ROAD, ORLANDO, FL, 328087125
DE'SHONG-AULT JARRE C Agent 1113 N. PINE HILLS ROAD, ORLANDO, FL, 328087125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100945 ADVANCE INVESTMENT GROUP EXPIRED 2013-10-11 2018-12-31 - P.O. BOX 164135, ALTAMONTE SPRINGS, FL, 32716
G10000029053 FLASH TRANSPORTATION EXPIRED 2010-03-31 2015-12-31 - 112 KAYS LANDING DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-11 1113 N. PINE HILLS RD, 101, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2013-10-11 1113 N. PINE HILLS RD, 101, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 1113 N. PINE HILLS ROAD, 101, ORLANDO, FL 32808-7125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000237588 TERMINATED 1000000740821 SEMINOLE 2017-04-18 2037-04-26 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-10-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-08
Domestic Profit 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State