Search icon

THE FLAIG GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE FLAIG GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLAIG GROUP 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: 31 Oct 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000079611
FEI/EIN Number 650532167

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

Address: 12931 RIVERMIST WAY, JACKSONVILLE, FL, 32224
Mail Address: 12931 RIVERMIST WAY, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAIG JEFFREY LYNN President 12931 RIVERMIST WAY, JACKSONVILLE, FL, 32224
FABER RON Agent 1936 LEE RD. #270, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 12931 RIVERMIST WAY, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 1936 LEE RD. #270, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1999-04-02 12931 RIVERMIST WAY, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 1999-04-02 FABER, RON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-16
REINSTATEMENT 1999-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State