Search icon

FLECHA AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: FLECHA AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLECHA AUTOMOTIVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000092147
FEI/EIN Number 582501810

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

Address: 2081 Alicia Street, FORT MYERS, FL, 33901, US
Mail Address: P.O. BOX 150783, CAPE CORAL, FL, 33915, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLECHA EVA Vice President 117 SE 1ST AVENUE, CAPE CORAL, FL, 33990
FLECHA ROBERTO President 117 SE 1ST AVENUE, CAPE CORAL, FL, 33990
MARRERO ESTHER Secretary 107 SE 23RD PLACE, CAPE CORAL, FL, 33990
KING CRAIG Agent 10630 MCGREGOR BLVD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-13 2081 Alicia Street, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 2081 Alicia Street, FORT MYERS, FL 33901 -
AMENDMENT 2007-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 10630 MCGREGOR BLVD, FORT MYERS, FL 33919 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000267973 TERMINATED 1000000741795 LEE 2017-05-01 2037-05-11 $ 6,264.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000267981 TERMINATED 1000000741807 LEE 2017-05-01 2037-05-11 $ 1,184.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000267957 TERMINATED 1000000741791 LEE 2017-05-01 2027-05-11 $ 685.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000267965 TERMINATED 1000000741794 LEE 2017-05-01 2037-05-11 $ 3,222.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
Amendment 2007-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State