Search icon

FLAMINGO J&S CORP. - Florida Company Profile

Company Details

Entity Name: FLAMINGO J&S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMINGO J&S CORP. 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000005684
FEI/EIN Number 264081410

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

Address: 18442 102nd Way S, Boca Raton, FL, 33498, US
Mail Address: 18442 102nd Way S, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANICO SANDRA President 18442 102nd Way S, Boca Raton, FL, 33498
PANICO JACK Vice President 18442 102nd Way S, Boca Raton, FL, 33498
COLEMAN ANTHONY GJR Agent 4171 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09034900236 PANICO SPA CENTER EXPIRED 2009-02-03 2014-12-31 - 1500 BAY ROAD, #838, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-09 4171 W HILLSBORO BLVD, STE 8, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2017-06-09 - -
REGISTERED AGENT NAME CHANGED 2017-06-09 COLEMAN, ANTHONY G, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 18442 102nd Way S, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2015-01-09 18442 102nd Way S, Boca Raton, FL 33498 -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-03-30 - -

Documents

Name Date
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-06-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-06-21
REINSTATEMENT 2010-12-17
Amendment 2009-03-30
Amendment 2009-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State