Search icon

FLASH ARTS INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
FLASH MATTHEW President 14060 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Treasurer

Name Role Address
FLASH MATTHEW Treasurer 14060 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Director

Name Role Address
FLASH MATTHEW Director 14060 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Secretary

Name Role Address
GUTHRIE MALAIKA Secretary 14060 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

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

Debts

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

Documents

Name Date
Domestic Profit 2013-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State