Search icon

FLEX TRUCKING INC - Florida Company Profile

Company Details

Entity Name: FLEX TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEX TRUCKING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (2 years ago)
Document Number: P04000032386
FEI/EIN Number 200740122

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

Address: 830 Arizona st, Hauchuca city, AZ, 85616, US
Mail Address: 259 whirlaway drive, Davenport, FL, 33837, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART KIRK V President P.O. Box 86073, Phoenix, AZ, 85080
HART KIRK V Agent 293 ludisia loop, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 830 Arizona st, Hauchuca city, AZ 85616 -
CHANGE OF MAILING ADDRESS 2023-10-30 830 Arizona st, Hauchuca city, AZ 85616 -
REINSTATEMENT 2023-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 293 ludisia loop, DAVENPORT, FL 33837 -
REINSTATEMENT 2019-08-22 - -
REGISTERED AGENT NAME CHANGED 2019-08-22 HART, KIRK V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2011-02-08 - -
REINSTATEMENT 2011-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-10-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-22
REINSTATEMENT 2019-08-22
ANNUAL REPORT 2012-04-10
ADDRESS CHANGE 2011-03-10
REINSTATEMENT 2011-02-07
Domestic Profit 2004-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State