Search icon

FLNC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FLNC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLNC ENTERPRISES, 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: 18 Apr 2016 (9 years ago)
Document Number: P16000034515
FEI/EIN Number 81-2305359

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

Address: 101 NORTH GRANDVIEW STREET, MOUNT DORA, FL, 32757, US
Mail Address: POST OFFICE BOX 68, FLEETWOOD, NC, 28626, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT JACK N Director POST OFFICE BOX 68, FLEETWOOD, NC, 28626
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-29 101 NORTH GRANDVIEW STREET, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 101 NORTH GRANDVIEW STREET, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2019-03-05 PALMETTO CHARTER SERVICES,INC -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State