Search icon

FLOSAN CORPORATION - Florida Company Profile

Company Details

Entity Name: FLOSAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOSAN CORPORATION 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000085754
FEI/EIN Number 141841298

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

Address: 199 SW 12TH AVENUE - SUITE #3, MIAMI, FL, 33130-1056
Mail Address: 199 SW 12TH AVENUE - SUITE #3, MIAMI, FL, 33130-1056
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OYARCE JORGE E President 199 SW 12TH AVENUE - SUITE #3, MIAMI, FL, 331301056
OYARCE JORGE E Treasurer 199 SW 12TH AVENUE - SUITE #3, MIAMI, FL, 331301056
CASIELLES PATRICIA E Vice President 199 SW 12TH AVENUE - SUITE #3, MIAMI, FL, 331301056
OYARCE JORGE E Agent 199 SW 12TH AVENUE - SUITE #3, MIAMI, FL, 331301056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174351 FLOSAN FASHION GROUP EXPIRED 2009-11-11 2014-12-31 - C/O 199 SW 12TH AVENUE, SUITE 11, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 199 SW 12TH AVENUE - SUITE #3, MIAMI, FL 33130-1056 -
CHANGE OF MAILING ADDRESS 2011-03-18 199 SW 12TH AVENUE - SUITE #3, MIAMI, FL 33130-1056 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 199 SW 12TH AVENUE - SUITE #3, MIAMI, FL 33130-1056 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
Amendment 2011-03-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State