Search icon

FLATWORKS INC. - Florida Company Profile

Company Details

Entity Name: FLATWORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLATWORKS 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: 15 Feb 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P96000015337
FEI/EIN Number 593359571

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

Address: 290 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683, US
Mail Address: 290 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL MICHAEL S Agent 290 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683
MITCHELL MICHAEL S President 305 BEAR RIDGE CIRCLE, SUITE 101, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 290 BEAR RIDGE CIRCLE, SUITE J, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 290 BEAR RIDGE CIRCLE, SUITE J, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-02-06 290 BEAR RIDGE CIRCLE, SUITE J, PALM HARBOR, FL 34683 -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-05-05 MITCHELL, MICHAEL SPRES. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001194801 LAPSED 09-9913-CI-07 SIXTH JUDICIAL CIRCUIT, PINELL 2012-07-02 2019-12-30 $399,395.88 FLORIDA COMMUNITY BANK, N.A., FORMERLY PREMIER AMERICAN, 369 NORTH NEW YORK AVENUE, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State