Entity Name: | FLAG DI LIDO VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAG DI LIDO VENTURES, 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: | 23 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | P99000075000 |
FEI/EIN Number |
650954929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 East 55th Street, NEW YORK, NY, 10022, US |
Mail Address: | 70 East 55th Street, NEW YORK, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | Agent | 1201 HAYS ST, TALLAHASSEE, FL, 32301 |
KANAVOS PAUL | President | 70 East 55th Street, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-15 | 70 East 55th Street, 23 Floor, NEW YORK, NY 10022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-15 | 70 East 55th Street, 23 Floor, NEW YORK, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-01 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-01 | CORPORATION SERVICES COMPANY | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-08 |
Reg. Agent Change | 2017-11-01 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State