Search icon

FLATPHONE, INC - Florida Company Profile

Company Details

Entity Name: FLATPHONE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLATPHONE, 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: 15 Oct 2004 (21 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: P04000142744
FEI/EIN Number NOT APPLICABLE

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

Address: 6100 HOLLYWOOD BLVD, SUITE 209, HOLLYWOOD, FL, 33024
Mail Address: 320 SOUTH FLAMINGO ROAD, SUITE 328, PEMBROKE PINES, FL, 33027
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIR PAUL U President 13003 S.W 24 ST, MIRAMAR, FL, 33027
DESIR PAUL U Secretary 13003 S.W 24 ST, MIRAMAR, FL, 33027
TITUS DANIELLA Vice President 13003 S.W 24 ST, MIRAMAR, FL, 33027
ODUNNA OKECHUKWU J Agent 7491 W. OAKLAND PARK BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 7491 W. OAKLAND PARK BLVD, SUITE 301, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2008-02-05 ODUNNA, OKECHUKWU J -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 6100 HOLLYWOOD BLVD, SUITE 209, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2005-09-20 6100 HOLLYWOOD BLVD, SUITE 209, HOLLYWOOD, FL 33024 -
CANCEL ADM DISS/REV 2005-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000199058 TERMINATED 1000000101059 45828 1533 2008-11-24 2029-01-22 $ 1,560.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000435007 ACTIVE 1000000101059 45828 1533 2008-11-24 2029-01-28 $ 1,560.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000185628 TERMINATED 1000000099076 45808 616 2008-11-14 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000421304 ACTIVE 1000000099076 45808 616 2008-11-14 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-12-08
ANNUAL REPORT 2007-06-27
REINSTATEMENT 2006-09-20
REINSTATEMENT 2005-09-20
Domestic Profit 2004-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State