Search icon

LAW OFFICES OF CLINTON D FLAGG, P.A.

Company Details

Entity Name: LAW OFFICES OF CLINTON D FLAGG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: P00000001740
FEI/EIN Number 650970496
Address: 9155 SOUTH DADELAND BLVD., 1406, MIAMI, FL, 33156, US
Mail Address: 9155 SOUTH DADELAND BLVD., 1406, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF CLINTON D. FLAGG, P.A. RETIREMENT PLAN AND TRUST 2023 650970496 2024-02-06 LAW OFFICES OF CLINTON D. FLAGG, P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2396875015
Plan sponsor’s address 2640 GOLDEN GATE PKWY STE 111, NAPLES, FL, 341053200

Signature of

Role Plan administrator
Date 2024-02-06
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF CLINTON D. FLAGG, P.A. RETIREMENT PLAN AND TRUST 2022 650970496 2023-03-07 LAW OFFICES OF CLINTON D. FLAGG, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2396875015
Plan sponsor’s address 2640 GOLDEN GATE PKWY STE 111, NAPLES, FL, 341053200

Signature of

Role Plan administrator
Date 2023-03-07
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF CLINTON D. FLAGG, P.A. RETIREMENT PLAN AND TRUST 2021 650970496 2022-04-29 LAW OFFICES OF CLINTON D. FLAGG, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2396875015
Plan sponsor’s address 2640 GOLDEN GATE PKWY STE 112, NAPLES, FL, 341053200

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF CLINTON D. FLAGG, P.A. RETIREMENT PLAN AND TRUST 2020 650970496 2021-05-10 LAW OFFICES OF CLINTON D. FLAGG, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2396875015
Plan sponsor’s address 2640 GOLDEN GATE PKWY STE 112, NAPLES, FL, 341053200

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-10
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF CLINTON D. FLAGG, P.A. RETIREMENT PLAN AND TRUST 2019 650970496 2020-05-07 LAW OFFICES OF CLINTON D. FLAGG, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2396875015
Plan sponsor’s address 2640 GOLDEN GATE PKWY STE 112, NAPLES, FL, 341053200

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF CLINTON D. FLAGG, P.A. RETIREMENT PLAN AND TRUST 2018 650970496 2019-07-15 LAW OFFICES OF CLINTON D. FLAGG, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2396875015
Plan sponsor’s address 2640 GOLDEN GATE PKWY STE 112, NAPLES, FL, 341053200

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF CLINTON D. FLAGG, P.A. RETIREMENT PLAN AND TRUST 2017 650970496 2018-05-29 LAW OFFICES OF CLINTON D. FLAGG, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2396875015
Plan sponsor’s address 2640 GOLDEN GATE PKWY STE 112, NAPLES, FL, 341053200

Signature of

Role Plan administrator
Date 2018-05-26
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF CLINTON D. FLAGG, P.A. RETIREMENT PLAN AND TRUST 2016 650970496 2017-06-26 LAW OFFICES OF CLINTON D. FLAGG, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2396875015
Plan sponsor’s address 2640 GOLDEN GATE PKWY STE 112, NAPLES, FL, 341053200

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF CLINTON D. FLAGG, P.A. RETIREMENT PLAN AND TRUST 2015 650970496 2016-05-16 LAW OFFICES OF CLINTON D. FLAGG, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2396875015
Plan sponsor’s address 2640 GOLDEN GATE PKWY STE 112, NAPLES, FL, 341053200

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF CLINTON D. FLAGG, P.A. RETIREMENT PLAN AND TRUST 2014 650970496 2015-05-19 LAW OFFICES OF CLINTON D. FLAGG, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2396875015
Plan sponsor’s address 2640 GOLDEN GATE PARKWAY, SUITE 112, NAPLES, FL, 34105

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing CLINTON FLAGG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FLAGG CLINTON D Agent 2640 GOLDEN GATE PKWY, NAPLES, FL, 34105

Director

Name Role Address
FLAGG CLINTON D Director 2640 GOLDEN GATE PKWY,, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 9155 SOUTH DADELAND BLVD., 1406, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-03-04 9155 SOUTH DADELAND BLVD., 1406, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 2640 GOLDEN GATE PKWY, STE 111, NAPLES, FL 34105 No data
CANCEL ADM DISS/REV 2009-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State