Search icon

FLASOLEIL INC. - Florida Company Profile

Company Details

Entity Name: FLASOLEIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLASOLEIL 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: 09 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: P18000014075
FEI/EIN Number 82-4420683

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

Address: 4008 LOBLOLLY OAK LANE, APOPKA, FL, 32712, US
Mail Address: 4008 LOBLOLLY OAK LANE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE BRUCE Director 4008 LOBLOLLY OAK LANE, APOPKA, FL, 32712
WHITE BRUCE President 4008 LOBLOLLY OAK LANE, APOPKA, FL, 32712
WHITE BARBARA E Director 4008 LOBLOLLY OAK LANE, APOPKA, FL, 32712
WHITE BARBARA E Secretary 4008 LOBLOLLY OAK LANE, APOPKA, FL, 32712
WHITE BARBARA E Treasurer 4008 LOBLOLLY OAK LANE, APOPKA, FL, 32712
WHITE BRUCE Agent 4008 LOBLOLLY OAK LANE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061450 HOME TEAM OF NORTH ORLANDO FL ACTIVE 2018-05-22 2029-12-31 - 4008 LOBLOLLY OAK LANE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-27 - -
REGISTERED AGENT NAME CHANGED 2022-07-27 WHITE, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-07-27
Domestic Profit 2018-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State