Search icon

FLAGLER FILL, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER FILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER FILL, INC. 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: 06 Sep 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L14529
FEI/EIN Number 621404961

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

Address: 2718 JACKSON STREET, HOLLYWOOD, FL, 33020
Mail Address: 2718 JACKSON STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PODESTA, JOHN President 2718 JACKSON STREET, HOLLYWOOD, FL
PODESTA, MARTHA Vice President 2718 JACKSON STREET, HOLLYWOOD, FL
PODESTA, JOHN Agent 2718 JACKSON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 1992-02-11 2718 JACKSON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1992-02-11 2718 JACKSON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1992-02-11 2718 JACKSON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1992-02-11 PODESTA, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State