Search icon

FLAMERS CORPORATION - Florida Company Profile

Company Details

Entity Name: FLAMERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V41626
FEI/EIN Number 593156012

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

Address: 1515 INTERNATIONAL PARKWAY, 2013, HEATHROW, FL, 32746, US
Mail Address: 1515 INTERNATIONAL PARKWAY, 2013, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JAMES Agent 1515 INTERNATIONAL PARKWAY, HEATHROW, FL, 32746
COOK JAMES Vice President 1515 INTERNATIONAL PARKWAY, SUITE 2013, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-06 1515 INTERNATIONAL PARKWAY, 2013, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-09-06 1515 INTERNATIONAL PARKWAY, 2013, HEATHROW, FL 32746 -
REGISTERED AGENT NAME CHANGED 2006-09-06 COOK, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2006-09-06 1515 INTERNATIONAL PARKWAY, 2013, HEATHROW, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000047412 LAPSED 09-CA-006817-15-G SEMINOLE COUNTY CIRCUIT 2009-12-28 2015-02-15 $42,409.50 SEMINOLE TOWNE CENTER LIMITED PARTNERSHIP, 225 W. WASHINGTON STREET, INDIANAPOLIS, IN 46204
J09002111531 LAPSED 16-2008-CA-016495 CIRCUIT CT., DUVAL CO., FL 2009-07-20 2014-08-17 $431,209.74 RS PROPERTIES, INC., 110 N. WACKER DRIVE, CHICAGO, IL 60606
J08000279456 LAPSED 2008CC002556 SEMINOLE COUNTY COURT 2008-08-11 2013-08-25 $2,306.50 SEMINOLE TOWNE CENTER LIMITED PARTNERSHIP, 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204
J07000057946 INACTIVE WITH A SECOND NOTICE FILED 2006 1040 CA 03 INDIAN RIVER COUNTY COURT 2007-02-16 2012-03-02 $73,923.52 I R MALL ASSOCIATES, LTD., 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204
J06000175435 LAPSED 2005-1062 EVO1 INDIAN RIVER COUNTY COURT 2006-07-28 2011-08-08 $2700.40 I R MALL ASSOCIATES, LTD., 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204
J03900002481 LAPSED 02-03716-CA CIR COURT OF DUVAL CO 2003-07-01 2008-07-23 $100707.60 FASHION MALL PARTNERS, L.P., 115 W WASHINGTON ST, INDIANAPOLIS, IN 46204

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2006-03-12
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State