Search icon

FLAGSHIP HEALTHCARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State