Active
Updated 3/24/2025 2:09:28 AM

Nanoflex Power Corporation

Nanoflex Power Corporation is a Florida Profit Corporation located in Scottsdale, AZ. Established on January 28, 2013, this corporation is officially registered under the document number P13000009342 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 46-1904002.

The primary and mailing address of the corporation is 8950 E Raintree Dr Suite 400, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Ledger, Dean L. from Scottsdale AZ, holding the position of CEO, Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ledger, Dean L, Ceo as its official registered agent, located at 8950 E Raintree Dr Suite 400, Scottsdale, FL 85260.

As of the latest update, Nanoflex Power Corporation filed its last annual reports on February 5, 2024

Filing information

Company Name Nanoflex Power Corporation
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P13000009342
FEI/EIN Number 46-1904002
Date Filed January 28, 2013
Company Age 12 years 3 months
State AZ
Status Active
Last Event AMENDMENT
Event Date Filed 7/21/2023
Event Effective Date NONE

The data on Nanoflex Power Corporation was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/24/2025.

Contact details

Principal Address

8950 E Raintree Dr Suite 400
Scottsdale, AZ 85260
Changed: 5/25/2021

Mailing Address

8950 E Raintree Dr Suite 400
Scottsdale, AZ 85260
Changed: 5/25/2021

Registered Agent Name & Address

Ledger, Dean L, Ceo
8950 E Raintree Dr Suite 400
Scottsdale, FL 85260
Name Changed: 1/31/2023
Address Changed: 5/25/2021

Officer/Director Details

Ledger, Dean L.
CEO, Director
8950 E Raintree Dr, Suite 400
Scottsdale, AZ 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type AMENDMENT
Filed Date 7/21/2023
Effective Date
Description
Event Type AMENDED AND RESTATEDARTICLES
Filed Date 8/24/2022
Effective Date
Description
Event Type AMENDMENT
Filed Date 1/27/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 5/25/2021
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2020
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/31/2023
Report Year 2024
Filed Date 02/05/2024
Report Year 2022
Filed Date 08/22/2022

Document Images

More...