Search icon

THE FLAGSTONE GROUP, INC - Florida Company Profile

Company Details

Entity Name: THE FLAGSTONE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLAGSTONE 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: 03 Jul 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000073687
FEI/EIN Number 223858255

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

Address: 8552 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
Mail Address: 8552 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERSON GLENN Director 421 EAST WOODHAVEN DRIVE, PONTE VEDRA BEACH, FL, 32082
KRIEGER KRISMAN Director 550 LAKE ROAD, PONTE VEDRA BCH., FL, 32082
KRIEGER KURT Director POST OFFICE BOX 465, EMIGSVILLE, PA, 17318
COMBS CLYDE J Director 499 CINNAMON DRIVE, SATELLITE BCH., FL, 32937
AMERSON GLENN Agent 421 EAST WOODHAVEN DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-20 8552 BAYMEADOWS RD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2005-12-20 8552 BAYMEADOWS RD, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-22 421 EAST WOODHAVEN DRIVE, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000054168 LAPSED 05-242-D1 LEON 2010-06-29 2016-01-28 $265,943.61 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J05900003881 LAPSED 16-2004-SC-9242 DIV:B DUVAL CTY CRT 2005-02-15 2010-02-24 $1962.05 THOMAS A ZACCOUR ENTERPRISE INC, OLYMPUS PRINTING & GRAPHIC DESIGN, 3027 DAWN RD, JACKSONVILLE, FL 32207

Documents

Name Date
REINSTATEMENT 2005-12-20
ANNUAL REPORT 2004-09-22
ANNUAL REPORT 2003-09-04
Domestic Profit 2002-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State