Entity Name: | FLOWTEC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2017 (7 years ago) |
Document Number: | P10000010357 |
FEI/EIN Number | 271926641 |
Address: | 10544 NW 11th Ct, Plantation, FL, 33322, US |
Mail Address: | 10544 NW 11th Ct, PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANGOTENA SANTIAGO G | Agent | 10544 NW 11th Ct, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
GANGOTENA SANTIAGO G | Chief Executive Officer | 10544 NW 11th Ct, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
Rodriguez Marco A | Chief Operating Officer | 10544 NW 11th Ct, Plantation, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000016027 | COOP. SUMAJG | EXPIRED | 2014-02-13 | 2019-12-31 | No data | 6671 W WEDGEWOOD AVE, DAVIE, FL, 33331 |
G14000016030 | WESTMINSTER | EXPIRED | 2014-02-13 | 2019-12-31 | No data | 6671 W WEDGEWOOD AVE, DAVIE, FL, 33331 |
G14000014662 | SUMAJG | EXPIRED | 2014-02-11 | 2019-12-31 | No data | 6671 W WEDGEWOOD AVE, DAVIE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | GANGOTENA, SANTIAGO G | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-02 | 10544 NW 11th Ct, Plantation, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 10544 NW 11th Ct, Plantation, FL 33322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 10544 NW 11th Ct, PLANTATION, FL 33322 | No data |
REINSTATEMENT | 2017-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-10-24 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State