Search icon

FLAGLER POLYCLINIC INC. - Florida Company Profile

Company Details

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

FLAGLER POLYCLINIC 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 Oct 1987 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M60290
FEI/EIN Number 650006241

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

Address: 10391 SW 56 TERRACE, MIAMI, FL, 33173, US
Mail Address: 10391 SW 56 TERRACE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS ERCIDES President 10391 SW 56 TERRACE, MIAMI, FL, 33173
IGLESIAS ERCIDES Director 10391 SW 56 TERRACE, MIAMI, FL, 33173
IGLESIAS ERCIDES Agent 10391 SW 56 TERRACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 10391 SW 56 TERRACE, MIAMI, FL 33173 -
REINSTATEMENT 2003-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 10391 SW 56 TERRACE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2003-02-03 10391 SW 56 TERRACE, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1993-02-23 IGLESIAS, ERCIDES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000466411 LAPSED 02-013866 (04) 17TH JUDICIAL CRT CT 2002-11-13 2007-11-25 $65,448.91 BANKATLANTIC, % WILLIAM ABER ST VP, 1750 E SUNRISE BLVD, FORT LAUDERDALE FL 33304

Documents

Name Date
REINSTATEMENT 2003-02-03
ANNUAL REPORT 2001-02-01
REINSTATEMENT 2000-10-26
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State