Search icon

FLEXCIN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FLEXCIN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEXCIN INTERNATIONAL, 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: 02 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: P01000079518
FEI/EIN Number 651106134

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

Address: 1030 SE 9th Ave, CAPE CORAL, FL, 33915, US
Mail Address: 1030 SE 9th Ave, CAPE CORAL, FL, 33915, US
ZIP code: 33915
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSAFY TAMER President 1030 SE 9th Ave, CAPE CORAL, FL, 33915
Elsafy Tamer Agent 1030 SE 9th Ave, CAPE CORAL, FL, 33915

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077623 FLEXPET EXPIRED 2019-07-18 2024-12-31 - 1030 SE 9TH AVE #152605, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 1030 SE 9th Ave, #152605, CAPE CORAL, FL 33915 -
CHANGE OF MAILING ADDRESS 2023-03-17 1030 SE 9th Ave, #152605, CAPE CORAL, FL 33915 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1030 SE 9th Ave, #152605, CAPE CORAL, FL 33915 -
AMENDMENT 2018-05-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 Elsafy, Tamer -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017399 TERMINATED 07-CC-6299 SUPR CT NY CTY, 20 JUD LEE CTY 2007-09-28 2012-11-13 $13340.00 WESTWOOD ONE RADION NETWORK, INC., 8403 COLESVILLE RD, 15TH FLOOR, SILVER SPRING, MD 20910

Court Cases

Title Case Number Docket Date Status
FLEXCIN INTERNATIONAL, INC. VS GABRIEL E. WILLIAMS, ET AL., 2D2015-3164 2015-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-3287

Parties

Name FLEXCIN INTERNATIONAL, INC.
Role Appellant
Status Active
Representations ALVARO C. SANCHEZ, ESQ.
Name BIOCMO, L L C
Role Appellee
Status Active
Name GABRIEL E. WILLIAMS
Role Appellee
Status Active
Representations TYLER J. CHASAZ, ESQ.
Name BECK NATURALS, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-09-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ GAT - In light of the circuit court's order striking order dismissing case transfer, which was filed in the circuit court on September 3, 2015, the stay of case number 2D15-3164 entered pursuant to this court's July 23, 2015, order is lifted, and case number 2D15-3164 is dismissed as moot.
Docket Date 2015-09-28
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ GAT - In light of the circuit court's order striking order dismissing case transfer, which was filed in the circuit court on September 3, 2015, the stay of case number 2D15-3164 entered pursuant to this court's July 23, 2015, order is lifted, and case number 2D15-3164 is dismissed as moot.
Docket Date 2015-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ ALTENBERND, NORTHCUTT, and BLACK
Docket Date 2015-07-23
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLEXCIN INTERNATIONAL, INC.
Docket Date 2015-07-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
Amendment 2018-05-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5561047401 2020-05-12 0455 PPP 1030 SE 9TH AVE, CAPE CORAL, FL, 33915-3742
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82387.9
Loan Approval Amount (current) 82387.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CAPE CORAL, LEE, FL, 33915-3742
Project Congressional District FL-19
Number of Employees 9
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83101.18
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State