Search icon

FLAMINGO TRANSPORTATION, INC.

Company Details

Entity Name: FLAMINGO TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2011 (14 years ago)
Document Number: P11000028295
FEI/EIN Number 90-1040496
Address: 2992 W CROWN POINTE BLVD, NAPLES, FL, 34112, US
Mail Address: 2992 W CROWN POINTE BLVD, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LEONE PHILIP Agent 2992 W CROWN POINTE BLVD, NAPLES, FL, 34112

President

Name Role Address
LEONE PHILIP President 2992 W CROWN POINTE BLVD, NAPLES, FL, 34112

Vice President

Name Role Address
LEONE JOY Vice President 2992 W CROWN POINTE BLVD, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041883 NAPLES LIMO SERVICES EXPIRED 2014-04-28 2019-12-31 No data 172 FLAME VINE DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2992 W CROWN POINTE BLVD, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2024-04-25 2992 W CROWN POINTE BLVD, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2992 W CROWN POINTE BLVD, NAPLES, FL 34112 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000345108 TERMINATED 1000000958083 COLLIER 2023-07-24 2033-07-26 $ 352.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State