Entity Name: | FLAG WHARF, 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: | 26 Nov 1996 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F96000006233 |
FEI/EIN Number |
132722904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 197 8TH STREET, SUITE 800, BOSTON, MA, 02129-4238 |
Mail Address: | 197 8TH STREET, SUITE 800, BOSTON, MA, 02129-4238 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CANNON III THOMAS J | Vice President | 197 8TH STREET, BOSTON, MA, 02129 |
CANNON III THOMAS J | Secretary | 197 8TH STREET, BOSTON, MA, 02129 |
CANNON III THOMAS J | Treasurer | 197 8TH STREET, BOSTON, MA, 02129 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-09 | 197 8TH STREET, SUITE 800, BOSTON, MA 02129-4238 | - |
CHANGE OF MAILING ADDRESS | 2000-05-09 | 197 8TH STREET, SUITE 800, BOSTON, MA 02129-4238 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State