Search icon

FLAGG STONE OF ENGLEWOOD, INC. - Florida Company Profile

Company Details

Entity Name: FLAGG STONE OF ENGLEWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGG STONE OF ENGLEWOOD, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000143140
FEI/EIN Number 200519560

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

Address: 2049 ARKANSAS, ENGLEWOOD, FL, 34224
Mail Address: 2049 ARKANSAS, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASNICH ROBERT President 2049 ARKANSAS, ENGLEWOOD, FL, 34224
WASNICH ROBERT Secretary 2049 ARKANSAS, ENGLEWOOD, FL, 34224
WASNICH ROBERT Treasurer 2049 ARKANSAS, ENGLEWOOD, FL, 34224
SEGUR ROBERT W Agent 1460 SOUTH MCCALL ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-11 1460 SOUTH MCCALL ROAD, SUITE 2-E, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State