Search icon

FLEXALON CORP. - Florida Company Profile

Company Details

Entity Name: FLEXALON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEXALON CORP. 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000028213
FEI/EIN Number 202803743

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

Address: 13983-B SW 46 TERR., MIAMI, FL, 33175, US
Mail Address: 13983-B SW 46 TERR., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA ANTONIO J Director 2881 E. OAKLAND PARK BLVD SUITE 106, FT. LAUDERDALE, FL, 33306
MATTHYSSE RUTHANN Agent 13983-B SW 46 TERR., MIAMI, FL, 33175
MATTHYSSE RUTHANN Manager 13983-B SW 46 TERR., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 13983-B SW 46 TERR., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2009-02-03 13983-B SW 46 TERR., MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 13983-B SW 46 TERR., MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
Amendment 2016-09-19
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State