Search icon

FLAGSTAR ADVISORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FLAGSTAR ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Oct 2015 (9 years ago)
Branch of: FLAGSTAR ADVISORS, INC., NEW YORK (Company Number 2514881)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: F15000004365
FEI/EIN Number 134120476

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

Address: 100 DUFFY AVENUE, SUITE 310, HICKSVILLE, NY, 11801, US
Mail Address: 100 DUFFY AVENUE, SUITE 310, HICKSVILLE, NY, 11801, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ROBERTS JONATHAN Chief Financial Officer 1400 Broadway, New York, NY, 10018
MAGUIRE WILLIAM Chief Executive Officer 1177 Avenue of the Americas, NEW YORK, NY, 10036
KAPLAN ANDREW Director 102 Duffy Avenue, Hicksville, NY, 11801
MARRAZZO ROSS Director 1177 Avenue of the Americas, NEW YORK, NY, 10036
O'KEEFFE IVOR Director 1177 Avenue of the Americas, NEW YORK, NY, 10036
Demaria Daniela Director 1177 Avenue of the Americas, NEW YORK, NY, 10036
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 100 DUFFY AVENUE, SUITE 310, HICKSVILLE, NY 11801 -
CHANGE OF MAILING ADDRESS 2024-10-14 100 DUFFY AVENUE, SUITE 310, HICKSVILLE, NY 11801 -
REGISTERED AGENT NAME CHANGED 2024-10-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-10-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 2023-05-01 FLAGSTAR ADVISORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment and Name Change 2023-05-01
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State