Search icon

FLASH TRAC, INC. - Florida Company Profile

Company Details

Entity Name: FLASH TRAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLASH TRAC, 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: 18 Jul 2013 (12 years ago)
Document Number: P13000060690
FEI/EIN Number NOT APPLICABLE

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

Address: 10205 Dovehill Ln, Clermont, FL, 34711, US
Mail Address: 10205 Dovehill Ln, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUERMANN HENRY Chief Executive Officer 275 WOODS ROAD, BROOKFIELD, VT, 05036
HOLT MORRIS W President 618 GALLEGO AVE, OCOEE, FL, 34761
ZITER ANTHONY President 449 HYLAND HILLS, WASHINGTON, VT, 05675
HOLT MORRIS W Agent 618 GALLEGO AVE., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 10205 Dovehill Ln, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-05-31 10205 Dovehill Ln, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State