Search icon

FLAGSHIP GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLAGSHIP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGSHIP GROUP, 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: 14 Jan 2002 (23 years ago)
Date of dissolution: 13 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2020 (5 years ago)
Document Number: P02000006639
FEI/EIN Number 010749849

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

Address: 548 BLUE JAY PLACE, SARASOTA, FL, 34236, US
Mail Address: 548 BLUE JAY PLACE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parks Tom PTCD 548 BLUE JAY PLACE, SARASOTA, FL, 34236
PARKS THOMAS L Vice President 548 BLUE JAY PLACE, SARASOTA, FL, 34236
Parks Thomas Agent 548 BLUE JAY PLACE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-13 - -
REGISTERED AGENT NAME CHANGED 2020-07-06 Parks, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2011-11-04 548 BLUE JAY PLACE, SARASOTA, FL 34236 -
REINSTATEMENT 2011-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-04 548 BLUE JAY PLACE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-11-04 548 BLUE JAY PLACE, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000050643 ACTIVE 2020 CA 001505 NC 12TH JUDICIAL CIRCUIT-SARASOTA 2022-01-06 2027-02-02 $226000.00 GUYASUTA DEVELOPMENT COMPANY, LP, A PENNSYLVANIA LP, C/O JOSH WEINER, 330 S. PINEAPPLE AVENUE, SUITE 207, SARASOTA, FL 34236
J21000586143 ACTIVE 2020 CA 002603 NC SARASOTA COUNTY CIRCUIT COURT 2021-11-15 2026-11-16 $123893.96 BRADLEY J. CAMRUD AND JULI C. CAMRUD, 465 E ROYAL FLAMINGO DRIVE, SARASOTA, FLORIDA 34236
J20000303251 ACTIVE 2020 CA 001706 NC TWELFTH CIRCUIT COURT SARASOTA 2020-09-22 2025-09-23 $107165.00 JUDILYN KVILHAUG AND JEFFORIE KVILHAUG, 7234 GREYSTONE STREET, LAKEWOOD RANCH, FL 34202
J20000339990 ACTIVE 2020 CC 000766 SARASOTA COUNTY, COUNTY CIVIL 2020-04-21 2025-10-28 $9774.70 AMERICAN RESIDENTIAL PRODUCTS, INC., 2401 LYNX LANE, STE 16, ORLANDO, FL 32804

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-13
AMENDED ANNUAL REPORT 2020-07-06
Reg. Agent Resignation 2020-02-07
AMENDED ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State