Search icon

FLAGSTAR ENTERPRISES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FLAGSTAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 May 2002 (23 years ago)
Branch of: FLAGSTAR ENTERPRISES, INC., ALABAMA (Company Number 000-167-928)
Date of dissolution: 11 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 2013 (11 years ago)
Document Number: F02000002634
FEI/EIN Number 570900036

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

Address: 6307 CARPINTERIA AVE, CARPINTERIA, CA, 93013
Mail Address: C/O CHARLES A. SEIGEL III, 6307 CARPINTERIA AVENUE, SUITE A, CARPINTERIA, CA, 93013, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
PUZDER ANDREW F Chief Executive Officer 6307 CARPINTERIA AVE., CARPINTERIA, CA, 93013
PUZDER ANDREW F Director 6307 CARPINTERIA AVE., CARPINTERIA, CA, 93013
VANORMAN JULIE Vice President 1325 N. ANAHEIM BLVD, ANAHEIM, CA, 92801
WERNER WILLIAM Vice President 100 N. BROADWAY, ST LOUIS, MO, 63102
WERNER WILLIAM Secretary 100 N. BROADWAY, ST LOUIS, MO, 63102
ABAJIAN TED Treasurer 6307 CARPINTERIA AVE., CARPINTERIA, CA, 93013
ABAJIAN TED Director 6307 CARPINTERIA AVE., CARPINTERIA, CA, 93013
MURPHY E M President 6307 CARPINTERIA AVE., CARPINTERIA, CA, 93013
MURPHY E M Director 6307 CARPINTERIA AVE., CARPINTERIA, CA, 93013
STEWART REESE F Vice President 1325 N. ANAHEIM BLVD, ANAHEIM, CA, 92801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-11 - -
CHANGE OF MAILING ADDRESS 2013-12-11 6307 CARPINTERIA AVE, CARPINTERIA, CA 93013 -
REGISTERED AGENT CHANGED 2013-12-11 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 6307 CARPINTERIA AVE, CARPINTERIA, CA 93013 -

Documents

Name Date
Withdrawal 2013-12-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State