Search icon

G. FLASH G.P., INC.

Company Details

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

Agent

Name Role Address
DE PEYSTER, ASHTON Agent 622 North Flagler Dr., #504, West Palm Beach, FL 33401

President

Name Role Address
DE PEYSTER, Frederic Ashton , President President 622 North Flagler Dr., #504 West Palm Beach, FL 33401

Fictitious Names

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

Events

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

Documents

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