Search icon

THE FLAME SOCIETY INC. - Florida Company Profile

Company Details

Entity Name: THE FLAME SOCIETY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N11000009854
FEI/EIN Number 453636746

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

Address: 3700 NW 107th Ter, South Unit, Coral Springs, FL, 33065, US
Mail Address: 3700 NW 107th Ter, South Unit, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY EMIL Director 10885 Ventura Circle, Boynton Beach, FL, 33436
LEVY EMIL President 10885 Ventura Circle, Boynton Beach, FL, 33436
Hodges Ellen L Director 10885 Ventura Circle, Boynton Beach, FL, 33436
Hodges Ellen L Treasurer 10885 Ventura Circle, Boynton Beach, FL, 33436
Pokorni Thomas R Director 3830 SW 28 Street, Hollywood, FL, 33023
Pokorni Thomas R Vice President 3830 SW 28 Street, Hollywood, FL, 33023
Pianka Robert D Exec 3700 NW 107th Ter, Coral Springs, FL, 33065
Pianka Robert d Agent 3700 NW 107th Ter, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3700 NW 107th Ter, South Unit, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2018-04-27 3700 NW 107th Ter, South Unit, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Pianka, Robert d -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3700 NW 107th Ter, South Unit, Coral Springs, FL 33065 -
AMENDMENT 2011-11-08 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-14
AMENDED ANNUAL REPORT 2016-11-04
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-27
Amendment 2011-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State