Entity Name: | FLAGSHIP TOURS OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAGSHIP TOURS OF MIAMI, 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: | 14 Mar 1995 (30 years ago) |
Date of dissolution: | 30 Oct 2006 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2006 (18 years ago) |
Document Number: | P95000020603 |
FEI/EIN Number |
650562938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6565 TAFT ST., SUITE 402, HOLLYWOOD, FL, 33024, US |
Mail Address: | 6565 TAFT ST., SUITE 402, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINICHIELLO TOM | President | 6565 TAFT ST. STE. 402, HOLLYWOOD, FL, 33024 |
CUMMINS CHARLES | Agent | 6565 TAFT ST., HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-11-12 | 6565 TAFT ST., SUITE 402, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2003-11-12 | 6565 TAFT ST., SUITE 402, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-12 | 6565 TAFT ST., SUITE 402, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-29 | CUMMINS, CHARLES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900004812 | LAPSED | 05-33279-GC | 58TH JUD DIS-MICHIGAN | 2006-02-24 | 2011-04-03 | $23988.97 | T2 COMMUNICATIONS, L.L.C., 301 HOOVER BLVD, 1ST FLOOR, HOLLAND, MI 49423 |
J05900018813 | LAPSED | 05-004312 CC 05 (08) | CTY CRT DADE CTY FL | 2005-11-02 | 2010-11-14 | $5391.10 | CORPORATION COMPANY OF MIAMI, 1500 MIAMI CENTER,, 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL 33131 |
Name | Date |
---|---|
Voluntary Dissolution | 2006-10-30 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-04-02 |
Reg. Agent Change | 2003-11-12 |
ANNUAL REPORT | 2003-02-05 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State