Search icon

FLP HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: FLP HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLP HOLDINGS 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: 26 Sep 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000081551
FEI/EIN Number 46-1081606

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

Address: 2381 WESTMINSTER CT., WINTER PARK, FL, 32789
Mail Address: 9218 Northlake Parkway, ORLANDO, FL, 32827, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAHERTY BRIAN P President 9218 Northlake Parkway, ORLANDO, FL, 32827
FLAHERTY BRIAN P Agent 9218 Northlake Parkway, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073405 AMERICAN LUXURY TRANSPORTATION EXPIRED 2013-07-23 2018-12-31 - 2381 WESTMINSTER CT, WINTER PARK, FL, 32789
G13000024477 FUN TRANSPORTATION EXPIRED 2013-03-11 2018-12-31 - 9756 OLD PATINA WAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-01 2381 WESTMINSTER CT., WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 9218 Northlake Parkway, #105, ORLANDO, FL 32827 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000030494 INACTIVE WITH A SECOND NOTICE FILED 2017-004019-CC-23 MIAMI-DADE COUNTY COURT 2018-01-17 2023-01-23 $14,090.00 MERCHANT CAPITAL GROUP, LLC DBA GREENBOX CAPITAL, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-26
Domestic Profit 2012-09-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State