Search icon

FLAGLER REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER REAL ESTATE, 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: 30 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000046101
FEI/EIN Number 650672921

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

Address: 4218 NE 2ND AVENUE, 2ND FLOOR, MIAMI, FL, 33137, US
Mail Address: C\O FLAGLER HOLDING GROUP, INC, 4218 NE 2ND AVENUE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORDES MINDY SHERYL President 4218 NE 2ND AVENUE, MIAMI, FL, 33137
CALDEIRA JOSE OTAVIO Vice President 4218 NE 2ND AVENUE, MIAMI, FL, 33137
CALDEIRA JOSE OTAVIO Director 4218 NE 2ND AVENUE, MIAMI, FL, 33137
PETERSEN JOHN R Secretary 4218 NE 2ND AVENUE, MIAMI, FL, 33137
PETERSEN JOHN R Treasurer 4218 NE 2ND AVENUE, MIAMI, FL, 33137
PETERSEN JOHN R Director 4218 NE 2ND AVENUE, MIAMI, FL, 33137
PETERSEN JOHN Agent 4218 NE 2ND AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 4218 NE 2ND AVENUE, 2ND FLOOR, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2004-04-27 4218 NE 2ND AVENUE, 2ND FLOOR, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2004-04-27 PETERSEN, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 4218 NE 2ND AVENUE, 2ND FLOOR, MIAMI, FL 33137 -
AMENDMENT 2000-12-20 - -
AMENDMENT 1998-07-27 - -

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Amendment 2006-12-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State