Search icon

EX-FLMEP, INC. - Florida Company Profile

Company Details

Entity Name: EX-FLMEP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 21 Jan 1994 (31 years ago)
Date of dissolution: 20 May 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: N94000000477
FEI/EIN Number 593234349

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

Address: 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL, 34747-5162, US
Mail Address: 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL, 34747-5162, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACE ROGER Director 109 GREENFIELD COURT, NAPLES, FL, 34110
Lange James Phd Chairman 811 SE 6th Av, Pompano Beach, FL, 33060
Lange James Phd Director 811 SE 6th Av, Pompano Beach, FL, 33060
Jones Kinzy Prof. Director P.O. Box 534, Islamorada, FL, 33036
Secor Paul Director President, Titusville, FL, 32780
Lussier O. Eugene President 708 NE 20th Street, Wilton Manors, FL, 33305
Lussier Linda Vice President 708 NE 20th Street, Wilton Manors, FL, 33305
Lussier Linda Founder 708 NE 20th Street, Wilton Manors, FL, 33305
Fry J Marshall Esq. Agent 2999 Palm Harbor Blvd., Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021679 FIRE ALARM CONTROL PANEL SYSTEMS TRAINING EXPIRED 2015-02-27 2020-12-31 - 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747
G15000021683 F.A.S.I. EXPIRED 2015-02-27 2020-12-31 - 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747
G14000106042 FIRE ALARM SYSTEMS INSTITUTE EXPIRED 2014-10-20 2019-12-31 - 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL, 34747
G14000027004 FLMEP EXPIRED 2014-03-17 2019-12-31 - 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL, 34747
G14000027008 FMTC EXPIRED 2014-03-17 2019-12-31 - 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-05-20 - -
NAME CHANGE AMENDMENT 2016-05-05 EX-FLMEP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL 34747-5162 -
CHANGE OF MAILING ADDRESS 2014-03-31 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL 34747-5162 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-13 2999 Palm Harbor Blvd., Suite A, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2013-03-13 Fry, J Marshall, Esq. -
AMENDMENT 2011-01-24 - -
NAME CHANGE AMENDMENT 2001-04-24 FLORIDA MANUFACTURING EXTENSION PARTNERSHIP, INC. -
CORPORATE MERGER 1997-06-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000013817
NAME CHANGE AMENDMENT 1997-03-04 FLORIDA MANUFACTURING TECHNOLOGY CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000321913 LAPSED 16 CA 000363 CI 9TH JUD CIR. OSCEOLA CO. 2016-05-05 2021-05-23 $176,513.19 REGIONS BANK, ALBH12602B, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
CORAPVDWN 2016-05-20
Name Change 2016-05-05
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-31
AMENDED ANNUAL REPORT 2013-11-13
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-12
Amendment 2011-01-24
ANNUAL REPORT 2010-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State