Search icon

MICROFLEX, INC.

Company Details

Entity Name: MICROFLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2010 (14 years ago)
Document Number: G31516
FEI/EIN Number 06-0924144
Address: 1800 US 1 NORTH, ORMOND BEACH, FL 32174
Mail Address: 1800 US 1 NORTH, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ATANASOSKI, JOSIF Agent 1800 US 1 NORTH, ORMOND BEACH, FL 32174

Treasurer

Name Role Address
ATANASOSKI, JOSIF Treasurer 1800 US 1 NORTH, ORMOND BEACH, FL 32174

President

Name Role Address
ATANASOSKI, JOSIF President 1800 US 1 NORTH, ORMOND BEACH, FL 32174

Director

Name Role Address
ATANASOSKI, JOSIF Director 1800 US 1 NORTH, ORMOND BEACH, FL 32174
ATANASOSKI, GEORGE Director 1800 US 1 NORTH, ORMOND BEACH, FL 32174

Vice President

Name Role Address
ATANASOSKI, GEORGE Vice President 1800 US 1 NORTH, ORMOND BEACH, FL 32174

Secretary

Name Role Address
ATANASOSKI, GEORGE Secretary 1800 US 1 NORTH, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
AMENDMENT 2010-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-02-25 1800 US 1 NORTH, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 1992-02-25 1800 US 1 NORTH, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-20 1800 US 1 NORTH, ORMOND BEACH, FL 32174 No data
NAME CHANGE AMENDMENT 1983-09-06 MICROFLEX, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State