Search icon

FLAGSHIP HOME HEALTH OF N. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FLAGSHIP HOME HEALTH OF N. FLORIDA, 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: 25 Jun 1998 (27 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: F98000003633
FEI/EIN Number 650845037

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % FLAGSHIP HEALTHCARE, S. HOLLAND BLDG., 8000 GOVERNOR'S SQ. BLVD. SUITE 300, MIAMI LAKES, FL, 33016
Mail Address: % FLAGSHIP HEALTHCARE, S. HOLLAND BLDG., 8000 GOVERNOR'S SQ. BLVD. SUITE 300, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHEA FRANCIS L President 8000 GOVERNOR'S SQ. BLVD., MIAMI LAKES, FL, 33016
SHEA FRANCIS L Chairman 8000 GOVERNOR'S SQ. BLVD., MIAMI LAKES, FL, 33016
SHEA FRANCIS L Treasurer 8000 GOVERNOR'S SQ. BLVD., MIAMI LAKES, FL, 33016
DONOVAN CHRISTOPHER J Secretary 75 STATE STREET, BOSTON, MA, 02109
MURPHY JAMES E Treasurer 8000 GOVERNOR'S SQUARE BLVD, MIAMI LAKES, FL, 33016
MURPHY JAMES E Chief Financial Officer 8000 GOVERNOR'S SQUARE BLVD, MIAMI LAKES, FL, 33016
VENEZIANO KENNETH VPGC 8000 GOVERNOR'S SQUARE BLVD, MIAMI LAKES, FL, 33016
TABAS JOEL L Agent 25 S.E. 2ND AVENUE, SUITE 919, MIAMI, FL, 33131

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 F98000003633, MIAMI, FL 33131 -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-05-11 FLAGSHIP HOME HEALTH OF N. FLORIDA, INC. -

Documents

Name Date
Reg. Agent Change 2001-03-05
Name Change 1999-05-11
ANNUAL REPORT 1999-04-16
Reg. Agent Change 1999-02-16
Foreign Profit 1998-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State