Search icon

FLAGSHIP HEALTHCARE, INC.

Company Details

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

Agent

Name Role Address
TABAS JOEL L Agent 25 S.E. 2ND AVENUE, SUITE 919, MIAMI, FL, 33131

Chairman

Name Role Address
SHEA FRANCIS L Chairman 8000 GOVERNOR'S SQ BLVD, STE 300, MIAMI LAKES, FL, 33016

Treasurer

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

Chief Financial Officer

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

Secretary

Name Role Address
DONOVAN CHRISTOPHER J Secretary 75 STATE ST, BOSTON, MA, 021091807

Events

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

Debts

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

Documents

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