Search icon

FLASHBEE VENTURES, INC

Company Details

Entity Name: FLASHBEE VENTURES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Sep 2019 (5 years ago)
Document Number: P19000075866
FEI/EIN Number 84-3315553
Address: 3305 Atlantic Blvd, Suite B, JACKSONVILLE, FL 32207
Mail Address: 3305 Atlantic Blvd, Suite B, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ASHBY, PHILIP T Agent 220 UNIVERSITY BLVD N APT 1, JACKSONVILLE, FL 32211

Chief Executive Officer

Name Role Address
ashby, Philip todd Chief Executive Officer 220 University Blvd N, Apt 1 Jacksonville, FL 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121773 PMI JACKSONVILLE EXPIRED 2019-11-01 2024-12-31 No data 220 UNIVERSITY BLVD N, APT 1, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 3305 Atlantic Blvd, Suite B, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2023-03-08 3305 Atlantic Blvd, Suite B, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000159038 TERMINATED 1000000949094 DUVAL 2023-04-05 2043-04-12 $ 20,215.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000016667 TERMINATED 1000000940652 DUVAL 2023-01-06 2043-01-11 $ 20,778.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-02
Domestic Profit 2019-09-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State