Search icon

SHOWPLACE OF FLAGLER, INC.

Company Details

Entity Name: SHOWPLACE OF FLAGLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1993 (32 years ago)
Date of dissolution: 31 May 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2007 (18 years ago)
Document Number: P93000052147
FEI/EIN Number 65-0420748
Address: C/O E.F. HUTTON REALTY, SUITE 100, MIAMI, FL 33133
Mail Address: 2000 SOUTH DIXIE HWY 100, MIAMI, FL 33131
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIELDSTONE, RONALD R Agent 201 ALHANBRA CIR., 601, STE. 2100, MIAMI, FL 33134

President

Name Role Address
GOLKAR, REZA DR. President 1643 BRICKELL AVE 705, MIAMI, FL 33129

Treasurer

Name Role Address
AGHA, ABDUL DR. Treasurer 6701 SUNSET DR, 203 B, MIAMI, FL 33183

Secretary

Name Role Address
FIELDSTONE, RONALD R Secretary 201 ALHAMBRA CIR., 601, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
MERGER 2007-05-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000056885. MERGER NUMBER 900000065489
CHANGE OF MAILING ADDRESS 2003-01-31 C/O E.F. HUTTON REALTY, SUITE 100, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-31 201 ALHANBRA CIR., 601, STE. 2100, MIAMI, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-16 C/O E.F. HUTTON REALTY, SUITE 100, MIAMI, FL 33133 No data
REINSTATEMENT 1996-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State