Search icon

FLAGLER AND DOUGLAS CORPORATION - Florida Company Profile

Company Details

Entity Name: FLAGLER AND DOUGLAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER AND DOUGLAS CORPORATION 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: 17 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2000 (24 years ago)
Document Number: P99000082525
FEI/EIN Number 650951522

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

Address: 6136 South Dixie Highway, South Miami, FL, 33143, US
Mail Address: 6136 South Dixie Highway, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOUNT DAVID NJr. President 6136 South Dixie Highway, South Miami, FL, 33143
BLOUNT DAVID NJr. Agent 6136 South Dixie Highway, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 6136 South Dixie Highway, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-02-28 6136 South Dixie Highway, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-02-28 BLOUNT, DAVID N., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 6136 South Dixie Highway, South Miami, FL 33143 -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State