Search icon

FLAGSHIP SOLUTIONS GROUP INC. - Florida Company Profile

Company Details

Entity Name: FLAGSHIP SOLUTIONS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGSHIP SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2011 (14 years ago)
Document Number: P08000100939
FEI/EIN Number 263697012

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

Address: 701 SE 21st Ave, Deerfield Beach, FL, 33441, US
Mail Address: 701 SE 21st Ave, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLAGSHIP SOLUTIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2013 263697012 2014-06-26 FLAGSHIP SOLUTIONS GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 5612892045
Plan sponsor’s address 980 N FEDERAL HWY SUITE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing DOUGLAS PATON
Valid signature Filed with authorized/valid electronic signature
FLAGSHIP SOLUTIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2012 263697012 2013-07-03 FLAGSHIP SOLUTIONS GROUP INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 5612892045
Plan sponsor’s address 3998 FAU BLVD STE 308, BOCA RATON, FL, 334316429

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing FLAGSHIP SOLUTIONS GROUP INC
Valid signature Filed with authorized/valid electronic signature
FLAGSHIP SOLUTIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2011 263697012 2012-05-29 FLAGSHIP SOLUTIONS GROUP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 5612892045
Plan sponsor’s address 3998 FAU BLVD STE 308, BOCA RATON, FL, 334316429

Plan administrator’s name and address

Administrator’s EIN 263697012
Plan administrator’s name FLAGSHIP SOLUTIONS GROUP INC
Plan administrator’s address 3998 FAU BLVD STE 308, BOCA RATON, FL, 334316429
Administrator’s telephone number 5612892045

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing FLAGSHIP SOLUTIONS GROUP INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WYLLIE MARK Chief Executive Officer 701 SE 21st Ave, Deerfield Beach, FL, 33441
Wyllie Mark A Agent 701 SE 21st Ave, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085913 MARY LIZ TRAVEL ACTIVE 2023-07-21 2028-12-31 - 701 SE 21ST AVE, #201, DEERFIELD BEACH, FL, 33441
G23000000263 FLAGSHIP CONSULTING GROUP ACTIVE 2023-01-03 2028-12-31 - 701 SE 21ST AVE, #201, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 701 SE 21st Ave, #201, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-01-03 701 SE 21st Ave, #201, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 701 SE 21st Ave, #201, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2014-03-21 Wyllie, Mark A -
AMENDMENT 2011-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State