Entity Name: | FLG TEARDOWNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLG TEARDOWNS, 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 Aug 2014 (11 years ago) |
Document Number: | P14000071179 |
FEI/EIN Number |
47-1751208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2701 SW 145th Ave,, MIRAMAR, FL, 33027, US |
Address: | 150 Beech Lane, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELKAIM MICHAEL | Chief Executive Officer | 2701 SW 145th Ave,, MIRAMAR, FL, 33027 |
ELKAIM CAROLE | Chief Financial Officer | 3905 SW 188th Ave, Miramar, FL, 33029 |
GLASSBEERG DAVID M | Agent | 2701 SW 145th Ave,, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 150 Beech Lane, SEBRING, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 150 Beech Lane, SEBRING, FL 33870 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 2701 SW 145th Ave,, Suite 200, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State