Entity Name: | THE FLAGSHIP GROUP, LTD., 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: | 01 Aug 2005 (20 years ago) |
Date of dissolution: | 19 Jul 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jul 2010 (15 years ago) |
Document Number: | F05000004425 |
FEI/EIN Number |
741946970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 W DR MARTIN LUTHER KING JR BLVD, SUITE 400, TAMPA, FL, 33607 |
Mail Address: | 3101 W DR MARTIN LUTHER KING JR BLVD, SUITE 400, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
LYDECKER CHARLES H | Director | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
LYDECKER CHARLES H | President | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
GRAMMIG LAUREL L | Vice President | 3101 W DR MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607 |
GRAMMIG LAUREL L | Secretary | 3101 W DR MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607 |
DONEGAN, JR. THOMAS M | Vice President | 3101 W DR MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607 |
DONEGAN, JR. THOMAS M | Assistant Secretary | 3101 W DR MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607 |
TINSLEY THOMAS G | Treasurer | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
WALKER CORY T | Vice President | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
BURNS CHRISTOPHER H | Vice President | 500 E MAIN STREET, SUITE 600, NORFOLK, VA, 23510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 3101 W DR MARTIN LUTHER KING JR BLVD, SUITE 400, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 3101 W DR MARTIN LUTHER KING JR BLVD, SUITE 400, TAMPA, FL 33607 | - |
Name | Date |
---|---|
Withdrawal | 2010-07-19 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-03-15 |
Foreign Profit | 2005-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State