Search icon

FLAMINGO HOLIDAY HOMES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAMINGO HOLIDAY HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMINGO HOLIDAY HOMES 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: 30 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: V24853
FEI/EIN Number 650330884

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

Address: 11700 SHELLY LANE, CAPE CORAL, FL, 33991, US
Mail Address: 11700 SHELLY LANE, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATTNER, ANDREW President 11700 SHELLY LANE, CAPE CORAL, FL, 33991
PLATTNER, ANDREW Director 11700 SHELLY LANE, CAPE CORAL, FL, 33991
PLATTNER WYNONAH Vice President 11700 SHELLY LANE, CAPE CORAL, FL, 33991
PLATTNER WYNONAH Director 11700 SHELLY LANE, CAPE CORAL, FL, 33991
Demarest James T Agent 14336 Tuscany pointe cove, Naples, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 Demarest, James T -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 14336 Tuscany pointe cove, Naples, FL 34120 -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 11700 SHELLY LANE, CAPE CORAL, FL 33991 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-07-13 11700 SHELLY LANE, CAPE CORAL, FL 33991 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000753100 TERMINATED 1000000180419 LEE 2010-07-09 2030-07-14 $ 4,536.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000753118 TERMINATED 1000000180420 LEE 2010-07-09 2030-07-14 $ 3,270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-03-22
ANNUAL REPORT 2012-06-12
Reg. Agent Resignation 2011-12-19
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-20
REINSTATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State