Search icon

FLUX LABS, INC - Florida Company Profile

Company Details

Entity Name: FLUX LABS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLUX LABS, 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: 23 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: P08000110573
FEI/EIN Number 263872266

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

Mail Address: PO BOX 575, PANAMA CITY, FL, 32402, US
Address: 8317 Front Beach Rd, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCSPADDEN JEREMY M President 309 Landings Drive, Lynn Haven, FL, 32444
MCSPADDEN JEREMY M Agent 309 Landings Drive, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 309 Landings Drive, Lynn Haven, FL 32444 -
REINSTATEMENT 2016-05-25 - -
REGISTERED AGENT NAME CHANGED 2016-05-25 MCSPADDEN, JEREMY M -
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 8317 Front Beach Rd, Suite 12, Panama City Beach, FL 32407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-06-15
REINSTATEMENT 2016-05-25
REINSTATEMENT 2014-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State