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 |
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 |
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 | - |
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 |
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