Search icon

FLOMOTEL INC. - Florida Company Profile

Company Details

Entity Name: FLOMOTEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOMOTEL 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: 07 Dec 2012 (12 years ago)
Document Number: P12000100122
FEI/EIN Number 33-1226559

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

Address: 8000 SW 155th Street, PALMETTO BAY, FL, 33157, US
Mail Address: 8000 SW 155th Street, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL ARNAUD Director 8000 SW 155th Street, PALMETTO BAY, FL, 33157
NOEL ARNAUD President 8000 SW 155th Street, PALMETTO BAY, FL, 33157
JADE ASSOCIATES MIAMI, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 8000 SW 155th Street, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-04-28 8000 SW 155th Street, PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2015-04-29 JADE ASSOCIATES MIAMI INC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State