Entity Name: | FLEXDEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Feb 2015 (10 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State