Search icon

FLYNN FINANCIAL CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLYNN FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLYNN FINANCIAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Nov 1988 (36 years ago)
Date of dissolution: 10 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: K45956
FEI/EIN Number 650088668

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

Address: C/O BEVERLY L. FLYNN, 1000 Ocean Blvd Apt 601, Boca Raton, FL, 33432, US
Mail Address: C/O BDM Investments LLC, ONE PARKWAY NORTH BLVD, DEERFIELD, IL, 60015, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLYNN FINANCIAL CORP., ILLINOIS CORP_56401377 ILLINOIS

Key Officers & Management

Name Role Address
FLYNN BEVERLY L. Executive Vice President 1000 Ocean Blvd Apt 601, Boca Raton, FL, 33432
FLYNN BRIAN J President C/O BDM Investments LLC, DEERFIELD, IL, 60015
FLYNN ROBERT W. Executive Vice President C/O BDM Investments LLC, DEERFIELD, IL, 60015
SKIBICKI KEITH J Vice President 511 NORTH GRANT STREET, HINSDALE, IL, 60521
SKIBICKI KEITH J Treasurer 511 NORTH GRANT STREET, HINSDALE, IL, 60521
SPERANDO YVONNE Y Secretary 7834 E. MACKENZIE DRIVE, SCOTTSDALE, AZ, 85251
Wise Shelley Vice President 17W081 Oak Lane, Bensenville, IL, 60106
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-10 - -
CHANGE OF MAILING ADDRESS 2015-04-16 C/O BEVERLY L. FLYNN, 1000 Ocean Blvd Apt 601, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 C/O BEVERLY L. FLYNN, 1000 Ocean Blvd Apt 601, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 1996-11-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-11-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1996-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2016-05-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State