Search icon

FLAG VESSEL AGENCY INC. - Florida Company Profile

Company Details

Entity Name: FLAG VESSEL AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAG VESSEL AGENCY 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: 09 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000045949
FEI/EIN Number 650614829

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

Address: 3290 NW S. RIVER DR, MIAMI, FL, 33142
Mail Address: FLAG VESSEL AGENCY, INC., 16990 SW 156TH COURT, MIAMI, FL, 33187, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL AIDA R Director 16990 SW 156TH COURT, MIAMI, FL, 33187
GIL AIDA R Agent 16990 SW 156TH COURT, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-11 3290 NW S. RIVER DR, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 16990 SW 156TH COURT, MIAMI, FL 33187 -
REINSTATEMENT 1997-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-24 3290 NW S. RIVER DR, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1998-05-11
REINSTATEMENT 1997-03-24
DOCUMENTS PRIOR TO 1997 1995-06-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State