Search icon

FLAGSHIP PHARMACY OF TAMPA, INC.

Company Details

Entity Name: FLAGSHIP PHARMACY OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 May 1999 (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: F99000002356
Address: 8000 GOVERNOR'S SQUARE BLVD., SUITE 300, MIAMI LAKES, FL, 33016
Mail Address: 8000 GOVERNOR'S SQUARE BLVD., SUITE 300, MIAMI LAKES, FL, 33016
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

Chairman

Name Role Address
SHEA FRANCIS L Chairman 8000 GOVERNOR'S SQUARE BLVD., SUITE 300, MIAMI LAKES, FL, 33016

President

Name Role Address
SHEA FRANCIS L President 8000 GOVERNOR'S SQUARE BLVD., SUITE 300, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
VENEZIANO KENNETH Vice President 8000 GOVERNOR'S SQUARE BLVD., SUITE 300, MIAMI LAKES, FL, 33016

Secretary

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

Treasurer

Name Role Address
MURPHY JAMES Treasurer 8000 GOVERNOR'S SQUARE BLVD., SUITE 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 F99000002356, MIAMI, FL 33131 No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Reg. Agent Change 2001-03-05
Foreign Profit 1999-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State