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