Entity Name: | FLASH-RITE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLASH-RITE, 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: | 16 Jun 1997 (28 years ago) |
Document Number: | P97000051530 |
FEI/EIN Number |
593503435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 ATLANTIC DR, MAITLAND, FL, 32751, US |
Mail Address: | 115 ATLANTIC DR, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLASH-RITE INC 401(K) PS PLAN | 2023 | 593503435 | 2024-06-28 | FLASH-RITE INC | 2 | |||||||||||||
|
||||||||||||||||||
FLASH-RITE INC 401(K) PS PLAN | 2023 | 593503435 | 2024-06-28 | FLASH-RITE INC | 2 | |||||||||||||
|
||||||||||||||||||
FLASH-RITE INC 401(K) PS PLAN | 2022 | 593503435 | 2023-10-17 | FLASH-RITE INC | 23 | |||||||||||||
|
||||||||||||||||||
FLASH-RITE INC 401(K) PS PLAN | 2021 | 593503435 | 2022-10-11 | FLASH-RITE INC | 26 | |||||||||||||
|
||||||||||||||||||
FLASH-RITE INC 401(K) PS PLAN | 2020 | 593503435 | 2021-10-08 | FLASH-RITE INC | 24 | |||||||||||||
|
||||||||||||||||||
FLASH-RITE INC 401(K) PS PLAN | 2019 | 593503435 | 2020-10-08 | FLASH-RITE INC | 17 | |||||||||||||
|
||||||||||||||||||
FLASH-RITE INC 401(K) PS PLAN | 2018 | 593503435 | 2019-10-14 | FLASH-RITE INC | 13 | |||||||||||||
|
||||||||||||||||||
FLASH-RITE INC 401(K) PS PLAN | 2017 | 593503435 | 2018-10-12 | FLASH-RITE INC | 17 | |||||||||||||
|
||||||||||||||||||
FLASH-RITE INC 401(K) PS PLAN | 2016 | 593503435 | 2017-10-31 | FLASH-RITE INC | 17 | |||||||||||||
|
Name | Role | Address |
---|---|---|
METCALF LISA M | President | 115 ATLANTIC DR, MAITLAND, FL, 32751 |
METCALF LISA M | Agent | 115 ATLANTIC DR, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 115 ATLANTIC DR, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 115 ATLANTIC DR, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 115 ATLANTIC DR, MAITLAND, FL 32751 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COREY ROBERTSON VS FLASH-RITE, INC., A CORPORATION, BILLY NELSON MARTEL, MAYLEEN HANUSHKA MARTELL GONZALEZ, JON M. HALL COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND UNKNOWN CORPORATION | 5D2020-1798 | 2020-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Corey Robertson |
Role | Appellant |
Status | Active |
Representations | Lemar F. Alejo |
Name | Florida Limited Liability Company |
Role | Appellee |
Status | Active |
Name | Mayleen Hanushka Martell Gonzalez |
Role | Appellee |
Status | Active |
Name | Billy Nelson Martell |
Role | Appellee |
Status | Active |
Name | FLASH-RITE, INC. |
Role | Appellee |
Status | Active |
Representations | Gregory J. Prusak, Toni P. Turocy, Raymond E. Watts, Michael R. D'Lugo |
Name | JON M. HALL COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-12-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Corey Robertson |
Docket Date | 2020-12-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-11-23 |
Type | Mediation |
Subtype | Notice of Successful Mediation |
Description | Notice of Successful Mediation ~ W/IN 20 DYS |
Docket Date | 2020-11-20 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD Julie Walbroel 0067474 |
Docket Date | 2020-11-02 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | Flash-Rite, Inc. |
Docket Date | 2020-10-30 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2020-10-29 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Flash-Rite, Inc. |
Docket Date | 2020-10-19 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2020-10-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Michael R. D'Lugo 040710 |
On Behalf Of | Flash-Rite, Inc. |
Docket Date | 2020-10-07 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Lemar F. Alejo 0012931 |
On Behalf Of | Corey Robertson |
Docket Date | 2020-10-06 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/24/20 |
On Behalf Of | Corey Robertson |
Docket Date | 2020-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-08-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-12-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-12-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-10713-O |
Parties
Name | Corey Robertson |
Role | Appellant |
Status | Active |
Representations | Lemar F. Alejo |
Name | Mayleen Hanushka Martell Gonzalez |
Role | Appellee |
Status | Active |
Name | JON M. HALL COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Billy Nelson Martell |
Role | Appellee |
Status | Active |
Representations | Brian C. Guppenberger, Raymond E. Watts, Gregory J. Prusak, Toni P. Turocy |
Name | FLASH-RITE, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-08-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-07-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2020-07-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-07-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Corey Robertson |
Docket Date | 2020-06-19 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 06/17/2020 |
On Behalf Of | Corey Robertson |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345766042 | 0419730 | 2022-02-07 | NARCOOSSEE RD AND TAVISTOCK BLVD, ORLANDO, FL, 32827 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 1863457 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State