Search icon

THE FLOW PUR CO. - Florida Company Profile

Company Details

Entity Name: THE FLOW PUR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLOW PUR CO. 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000007756
FEI/EIN Number 202235321

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

Address: 6275 DUCK CREEK RD., BERLIN CENTER, OH, 44401
Mail Address: 6275 DUCK CREEK RD., BERLIN CENTER, OH, 44401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN RUSSELL E President 6275 DUCK CREEK RD., BERLIN CENTER, OH, 44401
MARTIN RUSSELL E Director 6275 DUCK CREEK RD., BERLIN CENTER, OH, 44401
MARTIN JANIS A Vice President 6275 DUCK CREEK RD., BERLIN CENTER, OH, 44401
MARTIN JANIS A Director 6275 DUCK CREEK RD., BERLIN CENTER, OH, 44401
MARTIN RONALD E Agent 3400 HARDEN CT., MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-02-08 MARTIN, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 3400 HARDEN CT., MARIANNA, FL 32446 -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State