FLEXDEX, INC. - Florida Company Profile

Entity Name: | FLEXDEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Feb 2015 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F15000000626 |
FEI/EIN Number | 471486477 |
Address: | 10421 Citation Dr., Suite 900, BRIGHTON, MI, 48116, US |
Mail Address: | 10421 Citation Dr., Suite 900, BRIGHTON, MI, 48116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAVIDSON THOMAS DR. | Chairman | 7991 TIGER LILY DRIVE, NAPLES, FL, 34113 |
GEIGER JAMES D | Director | 2457 BROOKVIEW DRIVE, OTTAWA HILLS, OH, 43651 |
AWTAR SHORYA | Secretary | 5963 ROLLINGWOOD DR, ANN ARBOR, MI, 48103 |
BOWLES GREGORY BDR. | Treasurer | 9367 PRESERVE DRIVE, FENTON, MI, 48430 |
DAVIDSON THOMAS W | Agent | 7991 TIGER LILY DR, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 10421 Citation Dr., Suite 900, BRIGHTON, MI 48116 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 10421 Citation Dr., Suite 900, BRIGHTON, MI 48116 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-07 |
Foreign Profit | 2015-02-12 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State