Search icon

FLAGSHIP TOURS OF MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MINICHIELLO TOM President 6565 TAFT ST. STE. 402, HOLLYWOOD, FL, 33024
CUMMINS CHARLES Agent 6565 TAFT ST., HOLLYWOOD, FL, 33024

Events

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 -

Debts

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

Documents

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