Entity Name: | FLEX ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEX 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: |
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: | 06 Jan 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P97000000880 |
FEI/EIN Number |
45-2855742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 HAMILTON AVENUE, CLEVELAND, OH, 44114, US |
Mail Address: | P O BOX 93629, CLEVELAND, OH, 44101 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART LANCER R | Director | P O BOX 93629, CLEVELAND, OH, 44101 |
SAPORITO TODD J | Director | P O BOX 93629, CLEVELAND, OH, 44101 |
TALLIERE THEODORE J | Director | P O BOX 93629, CLEVELAND, OH, 44101 |
STEWART BARBARA A | Director | P O BOX 93629, CLEVELAND, OH, 44101 |
SAPORITO TODD J | Agent | 19 WEST FLAGLER STREET, SUITE 410, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000086266 | FLEX INN & SPA | EXPIRED | 2012-09-01 | 2017-12-31 | - | 1041 N VENETIAN DR, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-23 | 19 WEST FLAGLER STREET, SUITE 410, ATTN: TODD J SAPORITO, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-23 | 2600 HAMILTON AVENUE, CLEVELAND, OH 44114 | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 2600 HAMILTON AVENUE, CLEVELAND, OH 44114 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | SAPORITO, TODD J | - |
AMENDMENT | 2013-01-29 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-15 |
Amendment | 2013-01-29 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-06-29 |
REINSTATEMENT | 2008-10-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State