Entity Name: | FLAGSHIP HOME HEALTH OF N. FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jun 1998 (27 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: | F98000003633 |
FEI/EIN Number | 650845037 |
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 |
Name | Role | Address |
---|---|---|
TABAS JOEL L | Agent | 25 S.E. 2ND AVENUE, SUITE 919, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
SHEA FRANCIS L | President | 8000 GOVERNOR'S SQ. BLVD., MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
SHEA FRANCIS L | Chairman | 8000 GOVERNOR'S SQ. BLVD., MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
SHEA FRANCIS L | Treasurer | 8000 GOVERNOR'S SQ. BLVD., MIAMI LAKES, FL, 33016 |
MURPHY JAMES E | Treasurer | 8000 GOVERNOR'S SQUARE BLVD, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
DONOVAN CHRISTOPHER J | Secretary | 75 STATE STREET, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
MURPHY JAMES E | Chief Financial Officer | 8000 GOVERNOR'S SQUARE BLVD, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
VENEZIANO KENNETH | VPGC | 8000 GOVERNOR'S SQUARE BLVD, MIAMI LAKES, FL, 33016 |
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 F98000003633, MIAMI, FL 33131 | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1999-05-11 | FLAGSHIP HOME HEALTH OF N. FLORIDA, INC. | No data |
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 Feb 2025
Sources: Florida Department of State