Search icon

GENE FLINN, P.A.

Company Details

Entity Name: GENE FLINN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1969 (56 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 601013
FEI/EIN Number 59-1259191
Address: 5100 SW 87 AVE, MIAMI, FL 33165
Mail Address: 5100 SW 87 AVE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JAGOLINZER, NEIL B Agent 9231 CYPRESS HOLLOW DR., PALM BEACH GARDENS, FL 33418

President

Name Role Address
FLINN, GENE President 5100 SW 87 AVE, MIAMI, FL 00000

Vice President

Name Role Address
FLINN, GENE Vice President 5100 SW 87 AVE, MIAMI, FL 00000

Director

Name Role Address
FLINN, GENE Director 5100 SW 87 AVE, MIAMI, FL 00000

Secretary

Name Role Address
FLINN, GENE Secretary 5100 SW 87 AVE, MIAMI, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 5100 SW 87 AVE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 1995-04-18 5100 SW 87 AVE, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 1993-01-11 9231 CYPRESS HOLLOW DR., PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 1993-01-11 JAGOLINZER, NEIL B No data
NAME CHANGE AMENDMENT 1981-04-10 GENE FLINN, P.A. No data
NAME CHANGE AMENDMENT 1977-03-23 FLINN & JENNINGS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State