FLAGSHIP HEALTHCARE, INC. - Florida Company Profile

Entity Name: | FLAGSHIP HEALTHCARE, 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: | 09 Apr 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F97000001837 |
FEI/EIN Number |
043340800
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
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 |
VENEZIANO KENNETH | Chief Financial Officer | 8000 GOVERNOR'S SQUARE BLVD., STE. 300, MIAMI LAKES, FL, 33016 |
DONOVAN CHRISTOPHER J | Secretary | 75 STATE ST, BOSTON, MA, 021091807 |
TABAS JOEL L | Agent | 25 S.E. 2ND AVENUE, SUITE 919, MIAMI, FL, 33131 |
SHEA FRANCIS L | Chairman | 8000 GOVERNOR'S SQ BLVD, STE 300, MIAMI LAKES, FL, 33016 |
MURPHY JAMES E | Chief Financial Officer | 8000 GOVERNOR'S SQUARE BLVD., STE. 300, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2001-03-05 | TABAS, JOEL LTRUSTEE | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-05 | 25 S.E. 2ND AVENUE, SUITE 919, FOR THE ESTATE OF FLAGSHIP HEALTHCARE, INC, MIAMI, FL 33131 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-18 | 8000 GOVERNOR'S SQUARE BLVD, STE 300, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 1998-05-18 | 8000 GOVERNOR'S SQUARE BLVD, STE 300, MIAMI LAKES, FL 33016 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State