Search icon

FLYING TRAPEZE, INC. - Florida Company Profile

Company Details

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

FLYING TRAPEZE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L59935
FEI/EIN Number 650195796

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

Address: 4911 W. 33RD AVENUE, DENVER, CO, 80212, US
Mail Address: 4911 W. 33RD AVENUE, DENVER, CO, 80212, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR SHANDA President 4911 W. 33RD AVENUE, DENVER, CO, 80212
SALAZAR SHANDA Director 4911 W. 33RD AVENUE, DENVER, CO, 80212
CRARY, III LAWRENCE EESQ. Agent 759 SE FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 759 SE FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 -
REINSTATEMENT 2019-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 4911 W. 33RD AVENUE, DENVER, CO 80212 -
CHANGE OF MAILING ADDRESS 2019-11-01 4911 W. 33RD AVENUE, DENVER, CO 80212 -
REGISTERED AGENT NAME CHANGED 2019-11-01 CRARY, III, LAWRENCE E., ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-10-16 - -

Documents

Name Date
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-19
REINSTATEMENT 2008-04-22
Reg. Agent Change 2006-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State