Search icon

FLANAGAN'S OF CLEARWATER, INC.

Company Details

Entity Name: FLANAGAN'S OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Oct 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000087041
FEI/EIN Number 59-3406674
Address: 1225 KASS CIR, SPRING HILL, FL 34606
Mail Address: 2351 ST AUGUSTINE STREET, DELTONA, FL 32738
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
FLANAGAN, MARGARET Agent 7221 TOLEDO RD, BROOKVILLE, FL 34606

President

Name Role Address
FLANAGAN, PATRICK M President 2351 ST AUGUSTINE ST, DELTONA, FL 32738

Vice President

Name Role Address
FLANAGAN, MARGARET E Vice President 2351 ST AUGUSTINE ST, DELTONA, FL 32738

Secretary

Name Role Address
FLANAGAN, MARGARET E Secretary 2351 ST AUGUSTINE ST, DELTONA, FL 32738

Treasurer

Name Role Address
FLANAGAN, MARGARET E Treasurer 2351 ST AUGUSTINE ST, DELTONA, FL 32738

Director

Name Role Address
FLANAGAN, MARGARET E Director 2351 ST AUGUSTINE ST, DELTONA, FL 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2002-04-23 1225 KASS CIR, SPRING HILL, FL 34606 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 7221 TOLEDO RD, BROOKVILLE, FL 34606 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 1225 KASS CIR, SPRING HILL, FL 34606 No data
REGISTERED AGENT NAME CHANGED 1997-05-14 FLANAGAN, MARGARET No data

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-14
ADDRESS CHANGE 1997-01-08
DOCUMENTS PRIOR TO 1997 1996-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State