Search icon

FLEXIBLE PRODUCTS CORP. - Florida Company Profile

Company Details

Entity Name: FLEXIBLE PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEXIBLE PRODUCTS CORP. 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: 08 Jan 1980 (45 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 650395
FEI/EIN Number 591955979

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

Address: 14000 66 ST. N., LARGO, FL, 33771
Mail Address: 14000 66 ST. N., LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYSE RICHARD D Director 12891 HIBISCUS AVE, SEMINOLE, FL, 33776
MOYSE RICHARD D President 12891 HIBISCUS AVE, SEMINOLE, FL, 33776
MOYSE RICHARD D Vice President 12891 HIBISCUS AVE, SEMINOLE, FL, 33776
MOYSE RICHARD D Agent 14000 66 ST. N., LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-05 - -
REGISTERED AGENT NAME CHANGED 2020-04-05 MOYSE, RICHARD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-01 14000 66 ST. N., LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 14000 66 ST. N., LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2003-04-28 14000 66 ST. N., LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000185082 TERMINATED 1000000950646 PINELLAS 2023-04-20 2043-04-26 $ 928.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000632673 TERMINATED 1000000909695 PINELLAS 2021-12-03 2041-12-08 $ 4,356.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000329569 TERMINATED 1000000893723 PINELLAS 2021-06-28 2041-06-30 $ 2,687.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000005581 TERMINATED 1000000871978 PINELLAS 2020-12-30 2041-01-06 $ 420.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000675886 TERMINATED 1000000765934 PINELLAS 2017-12-11 2037-12-13 $ 1,281.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001067103 TERMINATED 1000000696009 PINELLAS 2015-09-30 2035-12-04 $ 5,017.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000518080 TERMINATED 1000000673639 PINELLAS 2015-04-17 2035-04-27 $ 313.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001390419 TERMINATED 1000000526661 PINELLAS 2013-09-05 2033-09-12 $ 335.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000675844 TERMINATED 1000000483639 PINELLAS 2013-03-25 2033-04-04 $ 3,910.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000159617 TERMINATED 1000000452308 PINELLAS 2013-01-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-04-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-08-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356927308 2020-04-30 0455 PPP 14000 66th street,, largo, FL, 33771
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address largo, PINELLAS, FL, 33771-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40453.7
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State