Search icon

THE FLAGLER MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE FLAGLER MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLAGLER MANAGEMENT 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 12 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: P04000156835
FEI/EIN Number 421650823

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

Address: 420 CLEMATIS STREET 2ND FLOOR, WEST PALM BEACH, FL, 33401
Mail Address: 420 CLEMATIS STREET 2ND FLOOR, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENELAWS DOUGAL R Director 841 QUAIL ROAD, LOXAHATCHEE GROVES, FL, 33470
MENELAWS DOUGAL R President 841 QUAIL ROAD, LOXAHATCHEE GROVES, FL, 33470
PARKES EVELYN F Treasurer 14049 PORT CIRCLE, PALM BEACH GARDENS, FL, 33410
PARKES EVELYN F Director 14049 PORT CIRCLE, PALM BEACH GARDENS, FL, 33410
PARKES, C.P.A. EVELYN F Agent 420 CLEMATIS STREET 2ND FLOOR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-12 - -

Documents

Name Date
Voluntary Dissolution 2016-02-12
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State