Search icon

FLORIDA FLYING INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

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

FLORIDA FLYING INVESTMENT GROUP, 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: 17 Aug 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 1997 (28 years ago)
Document Number: J87549
FEI/EIN Number 593069749

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

Address: 312 BLYTH COURT, LONGWOOD, FL, 32779, US
Mail Address: 312 BLYTH COURT, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUENER JOHN J President 309 Riverbend Blvd., Longwood, FL, 32779
EVANS J. S Vice President 312 BLYTH COURT, LONGWOOD, FL, 32779
GRUENER JOHN J Agent 309 Riverbend Blvd., Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 309 Riverbend Blvd., Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-28 312 BLYTH COURT, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2012-01-28 312 BLYTH COURT, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2012-01-28 GRUENER, JOHN J -
AMENDMENT 1997-02-13 - -
REINSTATEMENT 1991-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State