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 |
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 |
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 | - | - |
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