Search icon

FLEXIBLE BUSINESS SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLEXIBLE BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEXIBLE BUSINESS SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 May 1982 (43 years ago)
Document Number: F81790
FEI/EIN Number 592196989

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

Address: 2702 NW 112 AVE, DORAL, FL, 33172, US
Mail Address: 2702 NW 112 AVE, DORAL, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOUKHALIL, ALAIN Chief Information Officer 2702 NW 112 AVE, DORAL, FL, 33172
ABOU KHALIL JOSEPH Chief Executive Officer 2702 NW 112 AVE, DORAL, FL, 33172
ABOU KHALIL JOSEPH Agent 2702 NW 112 AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128217 SALAMANDER1117.COM EXPIRED 2009-06-29 2014-12-31 - 10803 NW 29 ST, DORAL, FL, 33172
G08053900026 BOROJOUSA.COM EXPIRED 2008-02-22 2013-12-31 - 10803 NW 29 ST., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 ABOU KHALIL, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 2702 NW 112 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-01-28 2702 NW 112 AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 2702 NW 112 AVE, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000446664 LAPSED CACE15006350 17TH JUDICIAL CIRCUIT OF FL 2019-06-11 2024-06-28 $4,193,705.50 (1) SEACOR ISLAND LINES LLC; (2) SEACOR HOLDINGS INC., (1) 1300 ELLER DRIVE, (2) 2200 ELLER DRIVE, FORT LAUDERDALE, FL 33316

Court Cases

Title Case Number Docket Date Status
FLEXIBLE BUSINESS SYSTEMS, INC. VS SEACOR ISLAND LINES, LLC, SEACOR HOLDINGS, INC. and JOSEPH KHALIL 4D2019-0937 2019-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-006350 CACE

Parties

Name FLEXIBLE BUSINESS SYSTEMS, INC.
Role Appellant
Status Active
Representations Bryan Gowdy, Richard Paul Corey
Name SEACOR HOLDINGS, INC.
Role Appellee
Status Active
Name SEACOR ISLAND LINES LLC
Role Appellee
Status Active
Representations ELAN A. GERSHONI, RYAN DWIGHT O'QUINN, Cristina M. Pierson, Kenneth W. Waterway, PRISCILLA JIMENEZ, Peter Winslow Homer, KEVIN P. JACOBS
Name JOSEPH KHALIL
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLEXIBLE BUSINESS SYSTEMS, INC.
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of FLEXIBLE BUSINESS SYSTEMS, INC.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellant's May 30, 2019 response, it is ORDERED that the above-styled appeal is stayed for ten (10) days so that the parties may finalize the settlement agreement. On that date, the stay shall be lifted and the above-styled appeal shall proceed, unless a notice of voluntary dismissal has been filed.
Docket Date 2019-05-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of FLEXIBLE BUSINESS SYSTEMS, INC.
Docket Date 2019-05-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 9, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2019-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SEACOR ISLAND LINES, LLC
Docket Date 2019-05-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of FLEXIBLE BUSINESS SYSTEMS, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
11104.00
Total Face Value Of Loan:
11104.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,104
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,226.3
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $11,104

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State