Entity Name: | FLAMEX INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAMEX INDUSTRIES, 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: | 28 May 1970 (55 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 29 Aug 1985 (40 years ago) |
Document Number: | 364750 |
FEI/EIN Number |
591302951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6860 Lafayette N, Pinellas Park, FL, 33781, US |
Mail Address: | 6860 Lafayette N, Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERSON-RACKLEY NANCY | President | 6860 Lafayette N, Pinellas Park, FL, 33781 |
JEFFERSON-RACKLEY NANCY | Director | 6860 Lafayette N, Pinellas Park, FL, 33781 |
JEFFERSON-RACKLEY NANCY | Agent | 6860 Lafayette N, Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 6860 Lafayette N, Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 6860 Lafayette N, Pinellas Park, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 6860 Lafayette N, Pinellas Park, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-05 | JEFFERSON-RACKLEY, NANCY | - |
EVENT CONVERTED TO NOTES | 1985-08-29 | - | - |
NAME CHANGE AMENDMENT | 1977-09-01 | FLAMEX INDUSTRIES, INC. | - |
NAME CHANGE AMENDMENT | 1972-11-21 | FLAMEX DISTRIBUTORS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000244299 | TERMINATED | 1000000657645 | PINELLAS | 2015-02-09 | 2035-02-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000264433 | TERMINATED | 1000000462179 | PINELLAS | 2013-01-24 | 2033-01-30 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000799059 | TERMINATED | 1000000309950 | PINELLAS | 2012-10-23 | 2032-10-31 | $ 875.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State