Search icon

FLECHBILT INC

Company Details

Entity Name: FLECHBILT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Dec 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: 338929
FEI/EIN Number 59-1228725
Address: 8350 NW 145TH STR, REDDICK, FL 32686
Mail Address: 8350 NW 145TH STR, REDDICK, FL 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FLECHAS, W. ELIZABETH Agent 19321 NW 160TH AVE., WILLISTON, FL 32696

President

Name Role Address
FLECHAS, KEITH President P.O. BOX 8, OCKLAWAHA, FL 32179

Secretary

Name Role Address
MARKHAM, JO ANN Secretary 8350 NW 145TH STR, REDDICK, FL 32686

Treasurer

Name Role Address
MARKHAM, JO ANN Treasurer 8350 NW 145TH STR, REDDICK, FL 32686

Vice President

Name Role Address
FLECHAS, M. ELIZABETH Vice President 19321 NW 160TH AVE., WILLISTON, FL 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117270 FACTORY MOBILE HOME SALES EXPIRED 2019-10-31 2024-12-31 No data 19321 NW 160TH AVENUE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 8350 NW 145TH STR, REDDICK, FL 32686 No data
CHANGE OF MAILING ADDRESS 2022-10-07 8350 NW 145TH STR, REDDICK, FL 32686 No data
REGISTERED AGENT NAME CHANGED 2022-10-07 FLECHAS, W. ELIZABETH No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 19321 NW 160TH AVE., WILLISTON, FL 32696 No data
AMENDMENT 2016-06-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
Amendment 2022-10-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
Amendment 2016-06-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State