Search icon

FLAGLER FEDERAL FINANCE CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLAGLER FEDERAL FINANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER FEDERAL FINANCE 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: 03 Jun 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M16192
FEI/EIN Number 592547182

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

Address: 600 STEAMBOAT ROAD, GREENWICH, CT, 06830
Mail Address: 600 STEAMBOAT ROAD, GREENWICH, CT, 06830
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLAGLER FEDERAL FINANCE CORP., CONNECTICUT 0530556 CONNECTICUT

Key Officers & Management

Name Role Address
STEVELMAN PAUL D. Director 3 PEACEABLE ST., SOUTHSALEM, NY, 10590
STEVELMAN PAUL D. Secretary 3 PEACEABLE ST., SOUTHSALEM, NY, 10590
OLSON WAYNE C. Director 33 SUMMIT DRIVE, HASTINGS-ON-HUDSON, NY, 10706
HOLLOWAY GARY F Executive Vice President 9 DEW LANE, DARIEN, CT, 06820
KRUGER KONRAD R Executive Vice President 35 BINNEY LANE, OLD GREENWICH, CT, 06870
TUNG PEITI Executive Vice President 193 HAMILTON AVE. #6, GREENWICH, CT, 06830
PICCOLI KEVIN SVTC 773 WOODED TRAIL, FRANKLIN LAKES, NJ, 07417
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-30 600 STEAMBOAT ROAD, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 1996-09-30 600 STEAMBOAT ROAD, GREENWICH, CT 06830 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1996-01-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 1996-01-16 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-09-30
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State