Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FLAGSHIP HOME HEALTH OF CENTRAL FLORIDA, INC.
Filing Information
F98000007116
65-0882675
12/30/1998
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2000
NONE
Principal Address
8000 GOVERNOR'S SQ. BLVD., STE. 300
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Mailing Address
8000 GOVERNOR'S SQ. BLVD., STE. 300
MIAMI LAKES, FL 33016
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 F98000007116
MIAMI, FL 33131
FOR THE ESTATE OF F98000007116
MIAMI, FL 33131
Name Changed: 03/05/2001
Address Changed: 03/05/2001
Officer/Director Detail
Name & Address
Title CP
SHEA, FRANCIS LIII
Title V
VENEZIANO, KENNETH
Title S
DONOVAN, CHRISTOPHER J
Title T
MURPHY, JAMES E
Title CP
SHEA, FRANCIS LIII
8000 GOVERNOR'S SQ. BLVD., STE. 300
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Title V
VENEZIANO, KENNETH
8000 GOVERNOR'S SQ. BLVD., STE. 300
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Title S
DONOVAN, CHRISTOPHER J
28 STATE ST.
BOSTON, MA
BOSTON, MA
Title T
MURPHY, JAMES E
8000 GOVERNOR'S SQ. BLVD., STE. 300
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Annual Reports
Report Year | Filed Date |
1999 | 04/16/1999 |
Document Images