Search icon

FLASH TOUR USA INC - Florida Company Profile

Company Details

Entity Name: FLASH TOUR USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLASH TOUR USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2012 (13 years ago)
Document Number: P12000093594
FEI/EIN Number 36-4746174

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

Address: 4865 47TH PLACE, VERO BEACH, FL, 32967
Mail Address: 2452 East 14th Street, BROOKLYN, NY, 11235, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCSMART FLORIDA, INC. Agent -
BRUBACH HEIKE CAROLINE President 17023 RUE VALENTINE, PIERREFONDS, H9J3N1

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013841 GATES TO AFRICA TOURS EXPIRED 2019-01-25 2024-12-31 - 2452 EAST 14TH STREET, BROOKLYN, NY, 11235
G12000110969 EXPETRIP EXPIRED 2012-11-16 2017-12-31 - 2903 OCEAN AVE, BROOKLYN, NY, 11235

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-07 4865 47TH PLACE, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State