Entity Name: | FLAG REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAG REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2002 (23 years ago) |
Document Number: | P97000092744 |
FEI/EIN Number |
593485351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 LANGLEY AVENUE, SUITE 402, PENSACOLA, FL, 32504 |
Mail Address: | 3000 LANGLEY AVENUE, SUITE 402, PENSACOLA, FL, 32504 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWERY RODGER K | President | 3000 LANGLEY AVENUE SUITE 402, PENSACOLA, FL, 32504 |
LOWERY RODGER K | Director | 3000 LANGLEY AVENUE SUITE 402, PENSACOLA, FL, 32504 |
FRUITTICHER JOHN T | Vice President | 3000 LANGLEY AVE STE 402, PENSACOLA, FL, 32504 |
FRUITTICHER JOHN T | Treasurer | 3000 LANGLEY AVE STE 402, PENSACOLA, FL, 32504 |
FRUITTICHER JOHN T | Director | 3000 LANGLEY AVE STE 402, PENSACOLA, FL, 32504 |
LOWERY RODGER K | Agent | 3000 LANGLEY AVENUE, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2002-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State