Entity Name: | FLADJUSTCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLADJUSTCO 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: | 22 Jun 2012 (13 years ago) |
Document Number: | P12000056355 |
FEI/EIN Number |
45-5557680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1165 Longwood Dr., GULF BREEZE, FL, 32563, US |
Mail Address: | 1263 Golden Lake Rd, Fort Myers, FL 33905,, Fort myers, FL, 33905, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINLEY ERIC | President | 1165 Longwood Dr., GULF BREEZE, FL, 32563 |
FINLEY ERIC | Secretary | 1165 Longwood Dr., GULF BREEZE, FL, 32563 |
FINLEY ERIC | Treasurer | 1165 Longwood Dr., GULF BREEZE, FL, 32563 |
FINLEY ERIC | Agent | 1165 Longwood Dr., GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1165 Longwood Dr., GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 1165 Longwood Dr., GULF BREEZE, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-14 | 1165 Longwood Dr., GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State