Entity Name: | FLAGSHIP HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Apr 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F97000001837 |
FEI/EIN Number | 043340800 |
Mail Address: | 8000 GOVERNOR'S SQ BLVD, STE 300, MIAMI LAKES, FL, 33016, US |
Address: | 8000 GOVERNOR'S SQUARE BLVD, STE 300, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TABAS JOEL L | Agent | 25 S.E. 2ND AVENUE, SUITE 919, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
SHEA FRANCIS L | Chairman | 8000 GOVERNOR'S SQ BLVD, STE 300, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
MURPHY JAMES E | Treasurer | 8000 GOVERNOR'S SQUARE BLVD., STE. 300, MIAMI LAKES, FL, 33016 |
VENEZIANO KENNETH | Treasurer | 8000 GOVERNOR'S SQUARE BLVD., STE. 300, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
MURPHY JAMES E | Chief Financial Officer | 8000 GOVERNOR'S SQUARE BLVD., STE. 300, MIAMI LAKES, FL, 33016 |
VENEZIANO KENNETH | Chief Financial Officer | 8000 GOVERNOR'S SQUARE BLVD., STE. 300, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
DONOVAN CHRISTOPHER J | Secretary | 75 STATE ST, BOSTON, MA, 021091807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2001-03-05 | TABAS, JOEL LTRUSTEE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-05 | 25 S.E. 2ND AVENUE, SUITE 919, FOR THE ESTATE OF FLAGSHIP HEALTHCARE, INC, MIAMI, FL 33131 | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-18 | 8000 GOVERNOR'S SQUARE BLVD, STE 300, MIAMI LAKES, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-18 | 8000 GOVERNOR'S SQUARE BLVD, STE 300, MIAMI LAKES, FL 33016 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000305366 | ACTIVE | 1000000586448 | MIAMI-DADE | 2014-03-07 | 2034-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200 |
Name | Date |
---|---|
Reg. Agent Change | 2001-03-05 |
ANNUAL REPORT | 1999-04-16 |
Reg. Agent Change | 1999-02-16 |
ANNUAL REPORT | 1998-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State