Search icon

FLAMEX INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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