Search icon

FLAGSHIP PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FLAGSHIP PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGSHIP PROPERTY MANAGEMENT, 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: 29 Mar 1976 (49 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 499955
FEI/EIN Number 591672184

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

Address: 4000 ST JOHNS AVE #22, JACKSONVILLE, FL, 32205
Mail Address: 4000 ST JOHNS AVE #22, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAVEY JERRY R Agent 1121 KINGSLY AVENUE, ORANGE PARK, FL, 32073
LENTZ, ANN Vice President 4000 ST JOHNS AVE #22, JACKSONVILLE, FL
LENTZ, ANN Director 4000 ST JOHNS AVE #22, JACKSONVILLE, FL
WEED, J.D.,JR. Secretary 32 MULBERRY STREET, JACKSONVILLE, FL, 32084
WEED, J.D.,JR. Director 32 MULBERRY STREET, JACKSONVILLE, FL, 32084
CRAVEY, JERRY R. President 4000 ST JOHNS AVE #22, JACKSONVILLE, FL
WEED, J.D.,JR. Vice President 32 MULBERRY STREET, JACKSONVILLE, FL, 32084
CRAVEY, JERRY R. Director 4000 ST JOHNS AVE #22, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 1121 KINGSLY AVENUE, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-30 4000 ST JOHNS AVE #22, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1992-04-30 4000 ST JOHNS AVE #22, JACKSONVILLE, FL 32205 -
NAME CHANGE AMENDMENT 1989-10-04 FLAGSHIP PROPERTY MANAGEMENT, INC. -
REGISTERED AGENT NAME CHANGED 1989-09-06 CRAVEY, JERRY R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000001559 LAPSED 16-2009-SC-006398 COUNTY COURT DUVAL COUNTY,FL 2009-12-15 2015-01-05 $4,575.68 EVANSTON INSURANCE COMPANY, 200 SCHULZ DRIVE, RED BANK, NJ 07701
J09000949247 ACTIVE 1000000114575 14806 991 2009-03-11 2029-03-18 $ 1,615.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2008-04-07
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-06-07
REINSTATEMENT 2000-11-08
ANNUAL REPORT 1999-07-13
ANNUAL REPORT 1998-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302734363 0419700 1999-11-02 2130 NW 31ST AVE, GAINESVILLE, FL, 32605
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1999-11-02
Case Closed 2000-02-15

Related Activity

Type Complaint
Activity Nr 202680617
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1999-11-23
Abatement Due Date 1999-11-02
Current Penalty 892.0
Initial Penalty 892.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-11-23
Abatement Due Date 2000-01-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State