Entity Name: | FLYING R ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLYING R ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 1981 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jun 2003 (22 years ago) |
Document Number: | F55386 |
FEI/EIN Number |
592141856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 775 Ennis Drive, ORANGE PARK, FL, 32073, US |
Address: | 775 ENNIS DRIVE, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Locke Elizabeth A | President | 775 Ennis Drive, ORANGE PARK, FL, 32073 |
Locke Elizabeth A | Agent | 50 N. Laura Street, JACKSONVILLE, FL, 322024308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-29 | 775 ENNIS DRIVE, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-31 | Locke, Elizabeth A | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-31 | 50 N. Laura Street, SUITE 2600, JACKSONVILLE, FL 32202-4308 | - |
CHANGE OF MAILING ADDRESS | 2013-01-31 | 775 ENNIS DRIVE, ORANGE PARK, FL 32073 | - |
NAME CHANGE AMENDMENT | 2003-06-02 | FLYING R ENTERPRISES, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State