Search icon

FLAGLER PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER PROMOTIONS, 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: 02 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000128030
FEI/EIN Number 200129811

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

Address: 12 PORTIA LANE, PALM COAST, FL, 32164-6725
Mail Address: 12 PORTIA LANE, PALM COAST, FL, 32164-6725
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDEVITT LISA E President 12 PORTIA LN, PALM COAST, FL, 32164
MCDEVITT JEFFREY R Vice President 12 PORTIA LANE, PALM COAST, FL, 32164
MCDEVITT JACLYN J Treasurer 12 PORTIA LANE, PALM COAST, FL, 32164
MCDEVITT LISA E Agent 12 PORTIA LANE, PALM COAST, FL, 321646725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2003-10-21 - -
REGISTERED AGENT NAME CHANGED 2003-10-21 MCDEVITT, LISA E -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 12 PORTIA LANE, PALM COAST, FL 32164-6725 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State