Entity Name: | FLOW SCIENCE INCORPORATED |
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: | 17 Sep 2018 (7 years ago) |
Date of dissolution: | 29 Jan 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | F18000004382 |
FEI/EIN Number |
770003791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 N Lake Ave, Ste 600, PASADENA, CA, 91101-5129, US |
Mail Address: | 301 N Lake Ave, Ste 600, PASADENA, CA, 91101-5129, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PETRIE CORALIE A | Treasurer | 301 N Lake Ave, Ste 600, PASADENA, CA, 911015129 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
DING LI | Chairman | 1500 PURPLE SAGE COURT, CHARLOTTESVILLE, VA, 22911 |
DING LI | President | 1500 PURPLE SAGE COURT, CHARLOTTESVILLE, VA, 22911 |
WERTS MELINDA H | Secretary | 301 N Lake Ave, Ste 600, PASADENA, CA, 911015129 |
WERTS MELINDA H | Treasurer | 301 N Lake Ave, Ste 600, PASADENA, CA, 911015129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 301 N Lake Ave, Ste 600, PASADENA, CA 91101-5129 | - |
REGISTERED AGENT CHANGED | 2025-01-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 301 N Lake Ave, Ste 600, PASADENA, CA 91101-5129 | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 301 N Lake Ave, Ste 600, PASADENA, CA 91101-5129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-29 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-10 |
Foreign Profit | 2018-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State