Search icon

FLORIDA FLEX INK & SUPPLIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA FLEX INK & SUPPLIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FLEX INK & SUPPLIES, INCORPORATED 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: 08 Oct 1993 (32 years ago)
Document Number: P93000070289
FEI/EIN Number 650442039

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

Address: 6832 NW 77TH CT, MIAMI, FL, 33166, US
Mail Address: 6425 W 27TH. CT., #104, HIALEAH, FL, 33016, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO RONALDO President 6425 W 27TH. CT., HIALEAH, FL, 33016
BLANCO RONALDO Treasurer 6425 W 27TH. CT., HIALEAH, FL, 33016
BLANCO RONALDO Secretary 6425 W 27TH. CT., HIALEAH, FL, 33016
BLANCO KATHLEEN Vice President 11480 NW. 87TH. CT., HIALEAH GARDEN, FL, 33018
Blanco Ronaldo Sr. Agent 6425 W 27th Ct #104, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-27 Blanco, Ronaldo, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 6425 W 27th Ct #104, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-04-25 6832 NW 77TH CT, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 6832 NW 77TH CT, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State