Entity Name: | G. FLASH G.P., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Oct 1997 (27 years ago) |
Document Number: | P97000086883 |
FEI/EIN Number | 65-0797802 |
Address: | 622 North Flagler Dr., #504, West Palm Beach, FL 33401 |
Mail Address: | 622 North Flagler Dr., #504, West Palm Beach, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PEYSTER, ASHTON | Agent | 622 North Flagler Dr., #504, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
DE PEYSTER, Frederic Ashton , President | President | 622 North Flagler Dr., #504 West Palm Beach, FL 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000063465 | CAUSEWAY COVE MARINA | ACTIVE | 2016-06-28 | 2026-12-31 | No data | 601 SEAWAY DRIVE, FORT PIERCE, FL, 34949 |
G16000063466 | CAUSEWAY COVE | ACTIVE | 2016-06-28 | 2026-12-31 | No data | 601 SEAWAY DRIVE, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 622 North Flagler Dr., #504, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 622 North Flagler Dr., #504, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 622 North Flagler Dr., #504, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-06 | DE PEYSTER, ASHTON | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State