Search icon

FLYNN ENTERPRISES OF THE PALM BEACHES, INC.

Company Details

Entity Name: FLYNN ENTERPRISES OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1986 (39 years ago)
Document Number: J04704
FEI/EIN Number 59-2687723
Address: 1763 Annandale Circle, 33411, Royal Palm Beach, FL 33411
Mail Address: 1763 Annandale Circle, Royal Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Flynn, Lori Agent 1763 ANNANDALE CIRCLE, ROYAL PALM BEACH, FL 33411

Director

Name Role Address
FLYNN, LORI Director 1763 ANNANDALE CIRCLE, ROYAL PALM BEACH, FL 33411

President

Name Role Address
FLYNN, LORI President 1763 ANNANDALE CIRCLE, ROYAL PALM BEACH, FL 33411

Treasurer

Name Role Address
FLYNN, LORI Treasurer 1763 ANNANDALE CIRCLE, ROYAL PALM BEACH, FL 33411

Secretary

Name Role Address
FLYNN, LORI Secretary 1763 ANNANDALE CIRCLE, ROYAL PALM BEACH, FL 33411

Vice President

Name Role Address
Flynn, Kevin Joseph Vice President 2667 Danforth Terrace, Wellington, FL 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91022000233 VULCAN PEST CONTROL ACTIVE 1991-01-22 2026-12-31 No data 8254 BAMA LANE, WEST PALM BEACH, FL 334, STE 12, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-06 Flynn, Lori No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1763 Annandale Circle, 33411, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2022-09-30 1763 Annandale Circle, 33411, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 1763 ANNANDALE CIRCLE, ROYAL PALM BEACH, FL 33411 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State