Entity Name: | FLAUTT, 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: | 11 Jul 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | F94000003670 |
FEI/EIN Number |
621453598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Sandestin Blvd South, DESTIN, FL, 32550, US |
Mail Address: | 4000 Sandestin Blvd, DESTIN, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
FLAUTT FRANK L | President | 4000 Sandestin Blvd South, DESTIN, FL, 32550 |
FLAUTT FRANK L | Director | 4000 Sandestin Blvd South, DESTIN, FL, 32550 |
KAMM ROBERT | Secretary | 4000 Sandestin Blvd South, DESTIN, FL, 32550 |
KAMM ROBERT | Vice President | 4000 Sandestin Blvd South, DESTIN, FL, 32550 |
Flautt Brenda C | Vice President | 4000 Sandestin Blvd South, Miramar Beach, FL, 32550 |
FRANK FLAUTT J | Agent | 4000 Sandestin Blvd, DESTIN, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 4000 Sandestin Blvd South, DESTIN, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 4000 Sandestin Blvd South, DESTIN, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 4000 Sandestin Blvd, DESTIN, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-18 | FRANK, FLAUTT JR | - |
REINSTATEMENT | 2000-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State