Search icon

FLEXPATH CAPITAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLEXPATH CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Aug 2012 (13 years ago)
Document Number: F12000003307
FEI/EIN Number 45-4298516
Address: 4511 N Himes Ave, Suite 170, Tampa, FL, 33614, US
Mail Address: 4511 N Himes Ave, Suite 170, Tampa, FL, 33614, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
Sayer Peter C Director 4511 N Himes Ave, Tampa, FL, 33614
Sayer Peter C Chief Executive Officer 4511 N Himes Ave, Tampa, FL, 33614
Blatz Robert G President 4511 N Himes Ave, Tampa, FL, 33614
Blatz Robert G Secretary 4511 N Himes Ave, Tampa, FL, 33614
Blatz Robert G Treasurer 4511 N Himes Ave, Tampa, FL, 33614

Form 5500 Series

Employer Identification Number (EIN):
454298516
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 4511 N Himes Ave, Suite 170, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-02-09 4511 N Himes Ave, Suite 170, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2016-07-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-07-26

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65662.00
Total Face Value Of Loan:
65662.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109497.50
Total Face Value Of Loan:
109497.50

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$65,662
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,057.8
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $65,658
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$109,497.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,497.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,784.1
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $109,497.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State