Search icon

FLAGLER 251, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER 251, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER 251, 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: 04 Jan 1980 (45 years ago)
Date of dissolution: 05 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: 650154
FEI/EIN Number 591971546

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

Address: 255 E. FLAGLER ST, SUITE 208-210, MIAMI, FL, 33131
Mail Address: 255 E. FLAGLER ST, SUITE 208-210, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEBAI FATIMA I Director 255 E FLAGLER ST, MIAMI, FL, 33131
JEBAI FATIMA I Vice President 255 EAST FLAGLER STREET, MIAMI, FL, 33131
JEBAI FATIMA I President 255 EAST FLAGLER STREET, MIAMI, FL, 33131
JEBAI FATIMA I Treasurer 255 EAST FLAGLER STREET, MIAMI, FL, 33131
JEBAI FATIMA I Secretary 255 E FLAGLER ST, MIAMI, FL, 33131
JEBAI Fatima I Director 255 E FLAGLER STREET, MIAMI, FL, 33131
JEBAI Fatima I President 255 E FLAGLER STREET, MIAMI, FL, 33131
FATIMA JEBAI I Agent 255 E FLAGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000185878. CONVERSION NUMBER 300000146953
REGISTERED AGENT NAME CHANGED 2013-01-08 FATIMA, JEBAI I -
REINSTATEMENT 2013-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 255 E. FLAGLER ST, SUITE 208-210, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-02-17 255 E. FLAGLER ST, SUITE 208-210, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 255 E FLAGLER ST, SUITE 208-210, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000017566 TERMINATED 1000000940836 DADE 2023-01-09 2043-01-11 $ 2,138.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000486173 TERMINATED 1000000832666 DADE 2019-07-12 2039-07-17 $ 2,370.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000787156 TERMINATED 1000000687615 DADE 2015-07-17 2035-07-22 $ 3,005.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000709655 TERMINATED 1000000683225 MIAMI-DADE 2015-06-17 2035-06-25 $ 3,056.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
CRUM & FORSTER SPECIALTY INSURANCE COMPANY, VS FLAGLER 251, INC., 3D2013-0489 2013-02-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45275

Parties

Name Crum & Forster Specialty Insurance Company
Role Appellant
Status Active
Representations MICHAEL C. GORDON
Name FLAGLER 251, INC.
Role Appellee
Status Active
Representations EDWARD H. ZEBERSKY, SETH E. MILES
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-09-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner¿s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2013-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Crum & Forster Specialty Insurance Company
Docket Date 2013-08-20
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of Crum & Forster Specialty Insurance Company
Docket Date 2013-05-17
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of FLAGLER 251, INC.
Docket Date 2013-05-17
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of FLAGLER 251, INC.
Docket Date 2013-04-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of Crum & Forster Specialty Insurance Company
Docket Date 2013-04-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including April 12, 2013.
Docket Date 2013-03-26
Type Record
Subtype Appendix
Description Appendix ~ to the resposne
On Behalf Of FLAGLER 251, INC.
Docket Date 2013-03-26
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of FLAGLER 251, INC.
Docket Date 2013-03-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Crum & Forster Specialty Insurance Company
Docket Date 2013-03-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 25, 2013.
Docket Date 2013-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLAGLER 251, INC.
Docket Date 2013-02-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2013-02-22
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of Crum & Forster Specialty Insurance Company
Docket Date 2013-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-21
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of Crum & Forster Specialty Insurance Company

Documents

Name Date
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-01-08
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-02-17
REINSTATEMENT 2008-10-01
ANNUAL REPORT 2007-10-05
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State