Search icon

BIG FLAG COMPANY

Company Details

Entity Name: BIG FLAG COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 May 1987 (38 years ago)
Date of dissolution: 14 Feb 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Feb 2006 (19 years ago)
Document Number: P14313
FEI/EIN Number 88-0224555
Address: 4649 PONCE DE LEON BLVD, SUITE 403, CORAL GABLES, FL 33146
Mail Address: 4649 PONCE DE LEON BLVD, SUITE 403, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: NEVADA

Agent

Name Role
BELLAMY, ROBERT R Agent

President

Name Role Address
BELLAMY, ROBERT R President 3535 HIAWATHA AVENUE SUITE 101, MIAMI, FL 33133

Secretary

Name Role Address
BELLAMY, ROBERT R Secretary 3535 HIAWATHA AVENUE SUITE 101, MIAMI, FL 33133

Director

Name Role Address
BELLAMY, ROBERT R Director 3535 HIAWATHA AVENUE SUITE 101, MIAMI, FL 33133
MCMERTY, BRIAN J Director 3048 RIVER ROAD SE, WINNABOW, NC 28479

Assistant Secretary

Name Role Address
KOZUSNIK, SUSAN Assistant Secretary 3535 HIAWATHA AVENUE SUITE 101, MIAMI, FL 33133

Vice President

Name Role Address
MCMERTY, BRIAN J Vice President 3048 RIVER ROAD SE, WINNABOW, NC 28479

Treasurer

Name Role Address
MCMERTY, BRIAN J Treasurer 3048 RIVER ROAD SE, WINNABOW, NC 28479

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 4649 PONCE DE LEON BLVD, SUITE 403, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2006-02-14 4649 PONCE DE LEON BLVD, SUITE 403, CORAL GABLES, FL 33146 No data

Documents

Name Date
Withdrawal 2006-02-14
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State