Search icon

FLAUSA SERVICES INC - Florida Company Profile

Company Details

Entity Name: FLAUSA SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAUSA 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: 03 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000067428
FEI/EIN Number 46-0713371

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

Address: 3099 Ashland LN N, Kissimmee, FL, 34741, US
Mail Address: 3099 Ashland LN N, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velasco Marcos H President 3099 Ashland LN N, Kissimmee, FL, 34741
Velasco Marcos H Agent 3099 Ashland LN N, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-10-03 3099 Ashland LN N, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 3099 Ashland LN N, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2019-10-03 Velasco, Marcos H -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 3099 Ashland LN N, Kissimmee, FL 34741 -
REINSTATEMENT 2015-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-10-03
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-19
REINSTATEMENT 2015-04-11
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-08-03

Date of last update: 03 May 2025

Sources: Florida Department of State