Search icon

FLAMINGO PURVEYORS, INC. - Florida Company Profile

Company Details

Entity Name: FLAMINGO PURVEYORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMINGO PURVEYORS, 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: 23 Feb 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L53315
FEI/EIN Number 650174291

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

Address: C/O STEPHEN SCHATZMAN, 1608 ALTON ROAD, MIAMI BEACH, FL, 33139-2421
Mail Address: C/O STEPHEN SCHATZMAN, 1608 ALTON ROAD, MIAMI BEACH, FL, 33139-2421
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHATZMAN, STEPHEN President 2101 N.E. 212TH ST., NORTH MIAM BCH, FL
SCHATZMAN, STEPHEN Director 2101 N.E. 212TH ST., NORTH MIAM BCH, FL
SCHATZMAN, SAM Secretary 2101 N.E. 212TH ST., NORTH MIAM BCH, FL
SCHATZMAN, SAM Treasurer 2101 N.E. 212TH ST., NORTH MIAM BCH, FL
SCHATZMAN, SAM Director 2101 N.E. 212TH ST., NORTH MIAM BCH, FL
SCHATZMAN, LARRY O. Vice President 9130 SOUTH DADELAND BLVD, MIAMI, FL
SCHATZMAN, LARRY O. Director 9130 SOUTH DADELAND BLVD, MIAMI, FL
SCHATZMAN, STEPHEN Agent 1608 ALTON ROAD, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State