Search icon

FLOR-TEX, INC. - Florida Company Profile

Company Details

Entity Name: FLOR-TEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOR-TEX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 1996 (29 years ago)
Date of dissolution: 03 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: P96000007740
FEI/EIN Number 593355855

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

Address: 11700 SAN JOSE BLVD, 18, JACKSONVILLE, FL, 32223, US
Mail Address: PO BOX 23667, JACKSONVILLE, FL, 32241-3667
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY JAMES DEAN President 4882 JAYBIRD CR N, JACKSONVILLE, FL
GREGORY LYNDA A Vice President 4882 JAYBIRD CR N, JACKSONVILLE, FL
HARBIN JEFFREY L Secretary 14677 MIDWAY RD STE 202, DALLAS, TX
GREGORY DEAN Agent 4882 JAYBIRD CIRCLE NORTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2003-01-09 11700 SAN JOSE BLVD, 18, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 11700 SAN JOSE BLVD, 18, JACKSONVILLE, FL 32223 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-03
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State