Search icon

FLAG MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FLAG MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAG MANAGEMENT COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2006 (19 years ago)
Document Number: P93000085110
FEI/EIN Number 650477397

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

Address: 70 East 55th Street, NEW YORK, NY, 10022, US
Mail Address: 70 East 55th Street, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANAVOS PETER J President 70 East 55th Street, NEW YORK, NY, 10022
Kanavos Paul Vice President 70 East 55th Street, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-15 70 East 55th Street, 23 Floor, NEW YORK, NY 10022 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 70 East 55th Street, 23 Floor, NEW YORK, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-01 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-11-01 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2006-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1995-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-20
Reg. Agent Change 2017-11-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State