Search icon

FLAGSHIP FIRE, INC.

Company Details

Entity Name: FLAGSHIP FIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2010 (15 years ago)
Document Number: P02000064434
FEI/EIN Number 020612571
Address: 1500 15th Ave. Dr. E., PALMETTO, FL, 34221, US
Mail Address: 1500 15th Ave. Dr. E., PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR FLAGSHIP FIRE, INC 2019 020612571 2020-12-22 FLAGSHIP FIRE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541214
Sponsor’s telephone number 9417237230
Plan sponsor’s address 1500 15TH AVE DRIVE E, UNIT 106, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2020-12-22
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ANGSTADT MICHAEL D Agent 1500 15th Ave. Dr. E., PALMETTO, FL, 34221

President

Name Role Address
ANGSTADT MICHAEL D President 306 47TH ST, NW, BRADENTON, FL, 34209

Vice President

Name Role Address
ANGSTADT SHERRY L Vice President 306 47TH ST. NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 1500 15th Ave. Dr. E., Suite 106, PALMETTO, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 1500 15th Ave. Dr. E., Suite 106, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2014-02-24 1500 15th Ave. Dr. E., Suite 106, PALMETTO, FL 34221 No data
AMENDMENT 2010-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-20 ANGSTADT, MICHAEL DPRES No data
NAME CHANGE AMENDMENT 2006-07-10 FLAGSHIP FIRE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State