Search icon

FLAGLER ON THE PARK, INC.

Company Details

Entity Name: FLAGLER ON THE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P98000105380
FEI/EIN Number 65-0885317
Address: 3326 Mary Street, Miami, FL 33133
Mail Address: 3326 Mary Street, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSEN, JOHN Agent 4218 NE 2ND AVENUE, MIAMI, FL 33137

President

Name Role Address
Dunin, Ricardo President 3326 Mary Street, Miami, FL 33133

Secretary

Name Role Address
Dunin, Ricardo Secretary 3326 Mary Street, Miami, FL 33133

Director

Name Role Address
Dunin, Ricardo Director 3326 Mary Street, Miami, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 3326 Mary Street, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-03-15 3326 Mary Street, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2004-06-04 PETERSEN, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-04 4218 NE 2ND AVENUE, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State