Search icon

FLYING F, INC. - Florida Company Profile

Company Details

Entity Name: FLYING F, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLYING F, 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: 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: 02 Oct 1979 (46 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 641409
FEI/EIN Number 591950982

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

Address: 7369 SHERIDAN STREET, SUITE 201, HOLLYWOOD, FL, 33024, US
Mail Address: 7369 SHERIDAN STREET, SUITE 201, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCH, JOHN President 7369 SHERIDAN STREET -SUITE 201, HOLLYWOOD, FL, 33024
CHURCH, BARBARA Secretary 7369 SHERIDAN STREET -SUITE 201, HOLLYWOOD, FL, 33024
CHURCH, JOHN Agent 7369 SHERIDAN STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-02 7369 SHERIDAN STREET, SUITE 201, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2002-06-02 7369 SHERIDAN STREET, SUITE 201, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-02 7369 SHERIDAN STREET, SUITE 201, HOLLYWOOD, FL 33024 -
REINSTATEMENT 1992-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-07-09 CHURCH, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001012666 LAPSED 1000000442037 MIAMI-DADE 2013-05-17 2023-05-29 $ 350.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2006-06-20
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-06-02
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State