Entity Name: | FLEX FINANCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEX FINANCIAL, 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: | 19 May 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2006 (18 years ago) |
Document Number: | P05000074027 |
FEI/EIN Number |
161728339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11228 COUNTRY HILL ROAD, CLERMONT, FL, 34711 |
Mail Address: | 11228 COUNTRY HILL ROAD, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RATHIE ROLF | President | 11228 COUNTRY HILL ROAD, CLERMONT, FL, 34711 |
RATHIE ROLF | Agent | 11228 COUNTRY HILL ROAD, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 11228 COUNTRY HILL ROAD, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 11228 COUNTRY HILL ROAD, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-07 | RATHIE, ROLF | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-07 | 11228 COUNTRY HILL ROAD, CLERMONT, FL 34711 | - |
CANCEL ADM DISS/REV | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State