Forfeited - FTB/SOS
Updated 3/28/2025 10:30:42 PM

Flo-tech, LLC

Flo-tech, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on August 25, 2014, under the California Secretary of State’s registration number 201424010027. It is currently listed as an forfeitedftbsos entity.

The principal and mailing address of Flo-tech, LLC is Flexprint Llc, 2845 N Omaha Street, Mesa, AZ 85215, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Flo-tech, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201424010027
Date Filed August 25, 2014
Company Age 10 years 8 months
State AZ
Status Forfeited - FTB/SOS
Formed In Connecticut
Statement of Info Due Date 08/31/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/05/2018

The data on Flo-tech, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

Flexprint Llc, 2845 N Omaha Street
Mesa, AZ 85215

Mailing Address

Flexprint Llc, 2845 N Omaha Street
Mesa, AZ 85215

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/26/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 6/14/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Legacy Amendment
Filed Date 2/24/2022
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/2/2019
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 1/5/2018
Effective Date
Description
More...

Document Images