Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FLAGSHIP HOME HEALTH OF N. FLORIDA, INC.
Filing Information
F98000003633
65-0845037
06/25/1998
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2000
NONE
Principal Address
% FLAGSHIP HEALTHCARE, S. HOLLAND BLDG.
8000 GOVERNOR'S SQ. BLVD. SUITE 300
MIAMI LAKES, FL 33016
8000 GOVERNOR'S SQ. BLVD. SUITE 300
MIAMI LAKES, FL 33016
Mailing Address
% FLAGSHIP HEALTHCARE, S. HOLLAND BLDG.
8000 GOVERNOR'S SQ. BLVD. SUITE 300
MIAMI LAKES, FL 33016
8000 GOVERNOR'S SQ. BLVD. SUITE 300
MIAMI LAKES, FL 33016
Registered Agent Name & Address
TABAS, JOEL LTRUSTEE
Name Changed: 03/05/2001
Address Changed: 03/05/2001
25 S.E. 2ND AVENUE, SUITE 919
FOR THE ESTATE OF F98000003633
MIAMI, FL 33131
FOR THE ESTATE OF F98000003633
MIAMI, FL 33131
Name Changed: 03/05/2001
Address Changed: 03/05/2001
Officer/Director Detail
Name & Address
Title PCT
SHEA, FRANCIS LIII
Title S
DONOVAN, CHRISTOPHER J
Title TCFO
MURPHY, JAMES E
Title VPGC
VENEZIANO, KENNETH
Title PCT
SHEA, FRANCIS LIII
8000 GOVERNOR'S SQ. BLVD.
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Title S
DONOVAN, CHRISTOPHER J
75 STATE STREET
BOSTON, MA 02109
BOSTON, MA 02109
Title TCFO
MURPHY, JAMES E
8000 GOVERNOR'S SQUARE BLVD
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Title VPGC
VENEZIANO, KENNETH
8000 GOVERNOR'S SQUARE BLVD
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Annual Reports
Report Year | Filed Date |
1999 | 04/16/1999 |
Document Images