Search icon

COUPON FLASHER INC.

Company Details

Entity Name: COUPON FLASHER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000076386
FEI/EIN Number APPLIED FOR
Address: 593 S.W. BILTMORE STREET, PORT ST LUCIE, FL, 34983
Mail Address: 593 S.W. BILTMORE STREET, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ETTER DARREN Agent 593 SW BILTMORE ST., PORT ST. LUCIE, FL, 34983

President

Name Role Address
ETTER DARREN T President 276 MURCIA DRIVE, JUPITER, FL, 33458

Vice President

Name Role Address
ROBINSON DON L Vice President 593 SW BILTMORE ST, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
BERRY CRAIG J Secretary 593 SW BILTMORE ST, PORT ST LUCIE, FL, 34983

Treasurer

Name Role Address
BERRY CRAIG J Treasurer 593 SW BILTMORE ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-08-22 ETTER, DARREN No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-22 593 SW BILTMORE ST., PORT ST. LUCIE, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 593 S.W. BILTMORE STREET, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2011-02-23 593 S.W. BILTMORE STREET, PORT ST LUCIE, FL 34983 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000739643 ACTIVE 1000000726925 ST LUCIE 2016-11-14 2026-11-16 $ 877.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Amendment 2011-08-22
ANNUAL REPORT 2011-02-23
Domestic Profit 2010-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State