Entity Name: | FLEXENTIAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Apr 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | F00000002350 |
FEI/EIN Number |
593638780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 FOREST POINT CIRCLE, CHARLOTTE, NC, 28273, US |
Mail Address: | 600 FOREST POINT CIRCLE, CHARLOTTE, NC, 28273, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DOWNIE CHRISTOPHER W | Chief Executive Officer | 600 FOREST POINT CIRCLE, CHARLOTTE, NC, 28273 |
Johnson Jill R | Vice President | 600 FOREST POINT CIRCLE, CHARLOTTE, NC, 28273 |
SMOLEN DAVID | Secretary | 188 THE EMBARCADERO, SAN FRANCISCO, CA, 94105 |
WILLIAMS GARTH | Chief Financial Officer | 600 FOREST POINT CIRCLE, CHARLOTTE, NC, 28273 |
MALLORY RYAN | Chief Operating Officer | 600 FOREST POINT CIRCLE, CHARLOTTE, NC, 28273 |
BRICKER VEENA W | Officer | 600 FOREST POINT CIRCLE, CHARLOTTE, NC, 28273 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000016526 | FLEXENTIAL | EXPIRED | 2018-01-31 | 2023-12-31 | - | 8809 LENOX POINT DR., SUITE G, CHARLOTTE, NC, 28273 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-16 | 600 FOREST POINT CIRCLE, SUITE 100, CHARLOTTE, NC 28273 | - |
CHANGE OF MAILING ADDRESS | 2021-08-16 | 600 FOREST POINT CIRCLE, SUITE 100, CHARLOTTE, NC 28273 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2018-04-24 | FLEXENTIAL CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000246163 | TERMINATED | 1000000820822 | HILLSBOROU | 2019-03-26 | 2039-04-03 | $ 2,228.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-15 |
Reg. Agent Change | 2019-09-20 |
ANNUAL REPORT | 2019-04-16 |
Name Change | 2018-04-24 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State