Entity Name: | FLT SPECIALTIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLT SPECIALTIES CORPORATION 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: | 08 Oct 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P13000082724 |
FEI/EIN Number |
46-3835442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15980 NW 48 AVENUE, MIAMI, FL, 33014 |
Mail Address: | 15980 NW 48 AVENUE, MIAMI, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GERMAN | President | 13526 NW 7TH STREET, PEMBROKE PINES, FL, 33028 |
GONZALEZ GERMAN | Agent | 13526 NW 7TH STREET, PEMBROKE PINES, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099993 | FLT SIGNS AND LOGOS | EXPIRED | 2013-10-09 | 2018-12-31 | - | 15980 NW 48TH AVENUE, MIAMI, FL, 33014 |
G13000100000 | FLT DISTRIBUTORS | EXPIRED | 2013-10-09 | 2018-12-31 | - | 15980 NW 48TH AVENUE, MIAMI, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000752196 | TERMINATED | 1000000802968 | DADE | 2018-11-07 | 2028-11-14 | $ 451.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000752204 | TERMINATED | 1000000802969 | DADE | 2018-11-07 | 2038-11-14 | $ 4,358.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000212928 | TERMINATED | 1000000782953 | DADE | 2018-05-23 | 2038-05-30 | $ 2,273.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
Domestic Profit | 2013-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State