Entity Name: | FLORIDA FLEX INK DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA FLEX INK DISTRIBUTORS, 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: | 19 Nov 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000123359 |
FEI/EIN Number |
810582112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2373 WEST 78 STREET, HIALEAH, FL, 33016 |
Mail Address: | 2373 WEST 78 STREET, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAJARDO MARIO | President | 2373 WEST 78 STREET, HIALEAH, FL, 33016 |
FAJARDO MARIO | Director | 2373 WEST 78 STREET, HIALEAH, FL, 33016 |
FAJARDO DAYLIN | Vice President | 2373 WEST 78 STREET, HIALEAH, FL, 33016 |
FAJARDO DAYLIN | Director | 2373 WEST 78 STREET, HIALEAH, FL, 33016 |
FAJARDO MARIO | Agent | 7841 NW 200TH TERR., MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-01 | 2373 WEST 78 STREET, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2005-07-01 | 2373 WEST 78 STREET, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-22 | 7841 NW 200TH TERR., MIAMI, FL 33015 | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000060312 | LAPSED | 10-61209 CA | MIAMI DADE CIRCUIT COURT | 2011-12-21 | 2017-01-31 | $61,142.61 | STERLING NATIONAL BANK, 42 BROADWAY, 3RD FLOOR, NEW YORK, NY 10004 |
J11000002746 | LAPSED | 10-06274 CC 26 4 | MIAMI-DADE COUNTY | 2010-12-14 | 2016-01-05 | $20,252.28 | OYO INSTRUMENTS, LP, 7007 PINEMONT, HOUSTON, TX 77040 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-12 |
REINSTATEMENT | 2006-10-06 |
ANNUAL REPORT | 2005-07-01 |
REINSTATEMENT | 2004-10-22 |
ANNUAL REPORT | 2003-05-27 |
Domestic Profit | 2002-11-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State