Search icon

FLEXITEEK AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: FLEXITEEK AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEXITEEK AMERICAS, 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: 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 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000107897
FEI/EIN Number 542078573

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

Address: 3109 N.W. 25TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: 3109 N.W. 25TH AVENUE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTAFFSON TOMAS President 3109 N.W. 25TH AVENUE, POMPANO BEACH, FL, 33069
Carrasco Max Manager 3109 N.W. 25TH AVENUE, POMPANO BEACH, FL, 33069
Carrasco Max Agent 3109 N.W. 25TH AVENUE, POMPANO BEACH, FL, 33069
WILHELMSEN ANDERS C Chairman 3109 N.W. 25TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 Carrasco, Max -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-04-20 - -
AMENDMENT 2004-12-06 - -
AMENDMENT 2003-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 3109 N.W. 25TH AVENUE, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2003-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-21 3109 N.W. 25TH AVENUE, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000243471 TERMINATED 12 60215 CIV SEITZ/ SIMONTON US SO. DIST OF FL. 2016-03-31 2021-04-14 $247,567.85 PLASTEAK, INC, (SEE IMAGE FOR ADDT CREDITOR), 3489 SAWMILL ROAD, COPLEY, OH 44321

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-07-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State