Search icon

DRAGON FLY, INC.

Company Details

Entity Name: DRAGON FLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1985 (39 years ago)
Document Number: 623475
FEI/EIN Number 59-1907615
Address: C/O CARPET ONE FLOORING GALLERY, 12220 SW 129 CT, MIAMI, FL 33186
Mail Address: 10720 SW 131st Ter, Miami, FL 33176
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Henry, Michael Agent 10720 SW 131st Ter, Miami, FL 33176

President

Name Role Address
Henry, Michael President 10720 SW 131st Ter, Miami, FL 33176

Vice President

Name Role Address
Henry, Vicki C Vice President 10720 SW 131st Ter, Miami, FL 33176

Secretary

Name Role Address
Henry, Vicki C Secretary 10720 SW 131st Ter, Miami, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106856 ALLFLOORS ONE ACTIVE 2022-09-01 2027-12-31 No data 12220 SW 129 COURT, MIAMI, FL, 33186
G14000105879 ALLFLOORS CARPET ONE FLOOR & HOME EXPIRED 2014-10-21 2024-12-31 No data 12220 SW 129 COURT, MIAMI, FL, 33186
G96179900056 CARPET ONE FLOORING GALLERY ACTIVE 1996-06-27 2026-12-31 No data 12220 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 C/O CARPET ONE FLOORING GALLERY, 12220 SW 129 CT, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2024-03-15 Henry, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 10720 SW 131st Ter, Miami, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 C/O CARPET ONE FLOORING GALLERY, 12220 SW 129 CT, MIAMI, FL 33186 No data
REINSTATEMENT 1985-12-16 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State