Entity Name: | FLASH ARTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2013 (11 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P13000070843 |
Address: | 14060 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US |
Mail Address: | 14060 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
FLASH MATTHEW | President | 14060 BISCAYNE BLVD., NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
FLASH MATTHEW | Treasurer | 14060 BISCAYNE BLVD., NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
FLASH MATTHEW | Director | 14060 BISCAYNE BLVD., NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
GUTHRIE MALAIKA | Secretary | 14060 BISCAYNE BLVD., NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000378632 | TERMINATED | 1000000895889 | DADE | 2021-07-23 | 2041-07-28 | $ 6,177.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Domestic Profit | 2013-08-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State