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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRUM & FORSTER SPECIALTY INSURANCE COMPANY, VS FLAGLER 251, INC., | 3D2013-0489 | 2013-02-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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