Search icon

FLOLINE USA, INC. - Florida Company Profile

Company Details

Entity Name: FLOLINE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOLINE USA, 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: 13 Aug 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000068063
FEI/EIN Number 650706761

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

Address: PMB 223, 1532 US41 BYPASS SOUTH, VENICE, FL, 34293
Mail Address: PMB 223, 1532 US41 BYPASS SOUTH, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEW SIMON President 309 PEDRO STRTEET #A, VENICE, FL, 34285
TEW SIMON Agent 309 PEDRO STREET #A, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 PMB 223, 1532 US41 BYPASS SOUTH, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2000-05-24 PMB 223, 1532 US41 BYPASS SOUTH, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 309 PEDRO STREET #A, VENICE, FL 34285 -
AMENDMENT AND NAME CHANGE 2000-02-04 FLOLINE USA, INC. -
REGISTERED AGENT NAME CHANGED 1997-08-22 TEW, SIMON -

Documents

Name Date
ANNUAL REPORT 2000-05-24
Amendment and Name Change 2000-02-04
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-08-22
DOCUMENTS PRIOR TO 1997 1996-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State