Search icon

FLINT GROUP PACKAGING INKS NORTH AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: FLINT GROUP PACKAGING INKS NORTH AMERICA CORPORATION
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: 28 Oct 2019 (5 years ago)
Document Number: F19000004899
FEI/EIN Number 38-3426405

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17177 N. Laurel Park Drive, Suite 300, Livonia, MI, 48152, US
Mail Address: 17177 N. Laurel Park Drive, Suite 300, Livonia, MI, 48152, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Albosta Jason Director 17177 N. Laurel Park Drive, Livonia, MI, 48152
Albosta Jason Secretary 17177 N. Laurel Park Drive, Livonia, MI, 48152
Angel Tim Director 17177 N. Laurel Park Drive, Livonia, MI, 48152
Ruseti Anila Treasurer 17177 N. Laurel Park Drive, Livonia, MI, 48152
Ruseti Anila Director 17177 N. Laurel Park Drive, Livonia, MI, 48152
Muawad Ronny President 17177 N. Laurel Park Drive, Livonia, MI, 48152
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027454 POTEET PRINTING SYSTEMS, A FLINT GROUP COMPANY ACTIVE 2021-02-26 2026-12-31 - 17177 N LAUREL PARK DR, SUITE 300, LIVONIA, MI, 48152

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 17177 N. Laurel Park Drive, Suite 300, Livonia, MI 48152 -
CHANGE OF MAILING ADDRESS 2024-04-13 17177 N. Laurel Park Drive, Suite 300, Livonia, MI 48152 -
REGISTERED AGENT NAME CHANGED 2020-09-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2020-09-22
ANNUAL REPORT 2020-04-27
Foreign Profit 2019-10-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State