Search icon

FLAGSHIP PROFESSIONAL REHAB ASSOCIATES, INC.

Company Details

Entity Name: FLAGSHIP PROFESSIONAL REHAB ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 May 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: F97000002689
FEI/EIN Number 582319045
Address: 8000 GOVERNOR'S SQ BLVD, STE 300, MIAMI LAKES, FL, 33016, US
Mail Address: 8000 GOVERNOR'S SQ 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

PCTD

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

Secretary

Name Role Address
DONOVAN CHRISTOPHER J Secretary 75 STATE STREET, STE 1700, BOSTON, MA

Treasurer

Name Role Address
MURPHY JAMES E Treasurer 8000 GOVERNOR'S SQ BLVD STE 300, MIAMI LAKES, FL, 33016

Chief Financial Officer

Name Role Address
MURPHY JAMES E Chief Financial Officer 8000 GOVERNOR'S SQ BLVD STE 300, MIAMI LAKES, FL, 33016

VPGC

Name Role Address
VENEZIANA KENNETH VPGC 8000 GOVERNOR'S SQ BLVD STE 300, MIAMI LAKES, FL, 33016

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 F97000002689, 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 SQ BLVD, STE 300, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 1998-05-18 8000 GOVERNOR'S SQ BLVD, STE 300, MIAMI LAKES, FL 33016 No data

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: 03 Feb 2025

Sources: Florida Department of State