Search icon

FLEXSTAR PACKAGING INC. - Florida Company Profile

Company Details

Entity Name: FLEXSTAR PACKAGING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEXSTAR PACKAGING 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: 09 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: P05000084021
FEI/EIN Number 203327405

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

Address: 1902 KIMBERLY PARK DRIVE, DALTON, GA, 30720
Mail Address: 1902 KIMBERLY PARK DRIVE, DALTON, GA, 30720
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent -
FRIEDMAN RITA President 1902 KIMBERLY PARK DRIVE, DALTON, GA, 30720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2014-01-13 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. -
REINSTATEMENT 2010-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 1902 KIMBERLY PARK DRIVE, DALTON, GA 30720 -
CHANGE OF MAILING ADDRESS 2010-03-29 1902 KIMBERLY PARK DRIVE, DALTON, GA 30720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000837970 ACTIVE 1000000613023 LEON 2014-05-07 2034-08-01 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000191974 TERMINATED 1000000360828 LEON 2012-12-18 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State