Search icon

FLOWLINE RESTORATIONS INC - Florida Company Profile

Company Details

Entity Name: FLOWLINE RESTORATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWLINE RESTORATIONS 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: 30 Jul 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P14000064014
FEI/EIN Number 47-1487341

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

Address: 2621 W Abiaca circle, Davie, FL, 33328, US
Mail Address: 2621 W Abiaca circle, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMBORELLI ANTHONY J President 2621 W ABIACA, DAVIE, FL, 33328
TAMBORELLI ANTHONY J Agent 5860 SW 17TH CT, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 2621 W Abiaca circle, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-09-16 2621 W Abiaca circle, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 5860 SW 17TH CT, Plantation, FL 33317 -
NAME CHANGE AMENDMENT 2023-11-30 FLOWLINE RESTORATIONS INC -
REGISTERED AGENT NAME CHANGED 2023-10-18 TAMBORELLI, ANTHONY John -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
Name Change 2023-11-30
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State