Search icon

FLEXO CONCEPT MANUFACTURING CORP. - Florida Company Profile

Company Details

Entity Name: FLEXO CONCEPT MANUFACTURING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEXO CONCEPT MANUFACTURING CORP. 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: 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000017919
FEI/EIN Number 043612013

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

Address: 2828 MICHIGAN AVENUE UNIT 114, KISSIMMEE, FL, 34744
Mail Address: 14250 SW 62ND STREET APT. 522, CYPRESS CLUB, MIAMI, FL, 33183
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD RAUL President 14250 SW 62ND STREET APT. 522, MIAMI, FL, 33183
FORD JORGE Vice President 14250 SW 62ND STREET APT. 522, MIAMI, FL, 33183
FORD JORGE Secretary 14250 SW 62ND STREET APT. 522, MIAMI, FL, 33183
FORD JORGE Treasurer 14250 SW 62ND STREET APT. 522, MIAMI, FL, 33183
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-27 - -
CHANGE OF MAILING ADDRESS 2004-10-27 2828 MICHIGAN AVENUE UNIT 114, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2004-10-27 CORPCO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-10-27 2699 S. BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-10-15 - -

Documents

Name Date
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-09-08
Amendment 2002-10-15
Domestic Profit 2002-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State