Search icon

FLURO, INC. - Florida Company Profile

Company Details

Entity Name: FLURO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLURO, 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: 08 Aug 2005 (20 years ago)
Document Number: P05000110400
FEI/EIN Number NOT APPLICABLE

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

Address: 300 CLYDE MORRIS BLVD SUITE C, ORMOND BEACH, FL, 32174
Mail Address: 300 CLYDE MORRIS BLVD SUITE C, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDO JAY CMD President 300 CLYDE MORRIS BLVD SUITE C, ORMOND BEACH, FL, 32174
MORROW BERT MMD Vice President 300 CLYDE MORRIS BLVD SUITE C, ORMOND BEACH, FL, 32174
PARR GREGORY AMD Treasurer 300 CLYDE MORRIS BLVD SUITE C, ORMOND BEACH, FL, 32174
HERMANSEN DANE KMD Secretary 300 CLYDE MORRIS BLVD SUITE C, ORMOND BEACH, FL, 32174
Baylor Elizabeth L Agent 300 CLYDE MORRIS BLVD STE.C, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-20 Baylor, Elizabeth Lee -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 300 CLYDE MORRIS BLVD STE.C, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State