Entity Name: | FLAGSHIP REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAGSHIP REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 1980 (45 years ago) |
Document Number: | 676237 |
FEI/EIN Number |
650382510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US |
Mail Address: | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAFETZ EILEEN | President | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
CHAFETZ EILEEN | Secretary | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
CHAFETZ EILEEN | Director | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
CHAFETZ EILEEN | Agent | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 4770 BISCAYNE BOULEVARD, Suite 1400, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 4770 BISCAYNE BOULEVARD, Suite 1400, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 4770 BISCAYNE BOULEVARD, Suite 1400, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State