Search icon

FLEX-TECH SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: FLEX-TECH SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEX-TECH SOLUTIONS 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: 11 Apr 2014 (11 years ago)
Document Number: P14000033054
FEI/EIN Number 46-5479053

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

Address: 104 SW Memorial Pkwy., Suite 6, Ft. Walton Beach, FL, 32548, US
Mail Address: 322 Brooks Street SE, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reeves THOMAS C President 322 brooks street, Fort Walton Beach, FL, 32548
REEVES THOMAS C Agent 104 SW Memorial Pkwy., Suite 6, Ft. Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-29 104 SW Memorial Pkwy., Suite 6, Ft. Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 104 SW Memorial Pkwy., Suite 6, Ft. Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 104 SW Memorial Pkwy., Suite 6, Ft. Walton Beach, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State