Search icon

FLAMAND SERVICES & REPAIRS, INC.

Company Details

Entity Name: FLAMAND SERVICES & REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2000 (24 years ago)
Date of dissolution: 02 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: P00000107084
FEI/EIN Number 593684152
Address: 10515 BOCA POINTE DRIVE, ORLANDO, FL, 32836, US
Mail Address: 10515 BOCA POINTE DRIVE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FLAMAND DANNY Agent 10515 Boca Pointe Drive, ORLANDO, FL, 32836

Vice President

Name Role Address
FLAMAND AN Vice President 10515 BOCA POINTE DRIVE, ORLANDO, FL, 32836

Director

Name Role Address
FLAMAND AN Director 10515 BOCA POINTE DRIVE, ORLANDO, FL, 32836

President

Name Role Address
FLAMAND DANNY President 10515 BOCA POINTE DRIVE, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074487 FIX IT ORLANDO EXPIRED 2016-07-25 2021-12-31 No data 115 LAKE DAVENPORT BLVD, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 10515 Boca Pointe Drive, ORLANDO, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 10515 BOCA POINTE DRIVE, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2013-06-11 10515 BOCA POINTE DRIVE, ORLANDO, FL 32836 No data

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State