Search icon

FLY-POWER, INC. - Florida Company Profile

Company Details

Entity Name: FLY-POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLY-POWER, 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: 10 Oct 1988 (37 years ago)
Document Number: K37699
FEI/EIN Number 650081760

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

Address: 1313 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316, US
Mail Address: 1313 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN BRUCE D President 1313 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
GREEN BRUCE D Secretary 1313 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
KELLER D DAVID Vice President 1313 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
GREEN, BRUCE DAVID Agent 1313 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 1313 S. ANDREWS AVE., FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2004-03-05 1313 S. ANDREWS AVE., FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 1313 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1989-03-23 GREEN, BRUCE DAVID -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State