Entity Name: | FLAGSHIP PHARMACY OF POMPANO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Nov 1998 (26 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: | F98000006398 |
FEI/EIN Number | 650872676 |
Address: | 5400 S. UNIVERSITY DR., STE. 108, DAVIE, FL, 33324 |
Mail Address: | 5400 S. UNIVERSITY DR., STE. 108, DAVIE, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VENEZIANO KENNETH | Agent | 8000 GOVERNOR'S SQUARE, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
SHEA FRANCIS L | Chairman | 8000 GOVERNOR'S SQUARE BLVD., STE. 300, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
SHEA FRANCIS L | President | 8000 GOVERNOR'S SQUARE BLVD., STE. 300, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
VENEZIANO KENNETH E | Vice President | 8000 GOVERNOR'S SQUARE BLVD., STE. 300, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
DONOVAN CHRISTOPHER J | Secretary | 28 STATE ST., BOSTON, MA, 021091775 |
Name | Role | Address |
---|---|---|
MURPHY JAMES E | Treasurer | 8000 GOVERNOR'S SQUARE BLVD., STE. 300, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-02-16 | VENEZIANO, KENNETH | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-16 | 8000 GOVERNOR'S SQUARE, SUITE 300, MIAMI LAKES, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-16 |
Reg. Agent Change | 1999-02-16 |
Foreign Profit | 1998-11-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State