Search icon

THE ORIGINAL FLAKOWITZ, INC.

Company Details

Entity Name: THE ORIGINAL FLAKOWITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000085288
FEI/EIN Number 651133158
Address: 8136 NW 106TH LANE, PARKLAND, FL, 33076
Mail Address: 8136 NW 106TH LANE, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLAKOWITZ LEWIS Agent 8136 NW 106TH LANE, PARKLAND, FL, 33076

President

Name Role Address
FLAKOWITZ LEWIS President 8136 NW 106TH LANE, PARKLAND, FL, 33076

Secretary

Name Role Address
FLAKOWITZ LEWIS Secretary 8136 NW 106TH LANE, PARKLAND, FL, 33076

Treasurer

Name Role Address
FLAKOWITZ LEWIS Treasurer 8136 NW 106TH LANE, PARKLAND, FL, 33076

Director

Name Role Address
FLAKOWITZ LEWIS Director 8136 NW 106TH LANE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-05 8136 NW 106TH LANE, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2006-03-05 8136 NW 106TH LANE, PARKLAND, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-05 8136 NW 106TH LANE, PARKLAND, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2003-05-05 FLAKOWITZ, LEWIS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013435 LAPSED 03-20728 COWE CNTY COURT BROWARD CNTY FL 2004-04-22 2009-05-21 $6787.74 SEASPECIALTES, INC., 1111 N.W. 159 DRIVE, MIAMI, FL 33169

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-06-21
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15
Domestic Profit 2001-08-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State