Entity Name: | FLAGSHIP DURABLE MEDICAL EQUIPMENT CORP. |
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: | 21 May 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: | F97000002699 |
FEI/EIN Number |
582319053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8000 GOVERNOR'S SQUARE BLVD, STE 300, MIAMI LAKES, FL, 33016, US |
Address: | 4200 NW 16TH STREET, STE 101, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHEA III FRANCIS L | PCTD | 8000 GOVERNOR'S SQUARE BLVD, STE 300, MIAMI LAKES, FL, 33016 |
DONOVAN CHRISTOPHER J | Secretary | 75 STATE STREET, STE 1700, BOSTON, MA |
MURPHY JAMES E | Treasurer | 8000 GOVERNOR'S SQUARE BLVD, STE 300, MIAMI LAKES, FL, 33016 |
MURPHY JAMES E | Chief Financial Officer | 8000 GOVERNOR'S SQUARE BLVD, STE 300, MIAMI LAKES, FL, 33016 |
VENEZIANO KENNETH | VPGC | 8000 GOVERNOR'S SQUARE BLVD, STE 300, MIAMI LAKES, FL, 33016 |
TABAS JOEL L | Agent | 25 S.E. 2ND AVENUE, SUITE 919, MIAMI, FL, 33131 |
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 F97000002699, MIAMI, FL 33131 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-18 | 4200 NW 16TH STREET, STE 101, LAUDERHILL, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 1998-05-18 | 4200 NW 16TH STREET, STE 101, LAUDERHILL, FL 33313 | - |
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 Apr 2025
Sources: Florida Department of State