Search icon

FLAVIA PROCESSING INC. - Florida Company Profile

Company Details

Entity Name: FLAVIA PROCESSING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAVIA PROCESSING 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: 28 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000149058
FEI/EIN Number 201779428

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

Address: 5612 HOLLYWOOD BVLD, HOLLYWOOD, FL, 33021
Mail Address: 5612 HOLLYWOOD BVLD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORTHE PIERRE-FLAVIE M President 5612 HOLLYWOOD BVLD, HOLLYWOOD, FL, 33021
DU JOUR CHANDY P Vice President 5612 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
ANTONINE LAFAILLE Agent 932 NE 146 ST, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 5612 HOLLYWOOD BVLD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-04-26 5612 HOLLYWOOD BVLD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-02 932 NE 146 ST, N MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2006-09-02 ANTONINE, LAFAILLE -
REINSTATEMENT 2006-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-09-02
Domestic Profit 2004-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State