Entity Name: | FLAPPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 27 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2007 (18 years ago) |
Document Number: | N04000010152 |
FEI/EIN Number |
651240169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 UNIVERSITY BLVD., #282, ORLANDO, FL, 32817, US |
Mail Address: | 10151 UNIVERSITY BLVD., #282, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT LLC | Agent | - |
Dalton Ron | President | 10151 UNIVERSITY BLVD., #282, ORLANDO, FL, 32817 |
Masters Allen | Vice President | 10151 UNIVERSITY BLVD., #282, ORLANDO, FL, 32817 |
Lamerson Cynthia | Admi | 10151 UNIVERSITY BLVD., #282, ORLANDO, FL, 32817 |
Griffin William | Vice President | 10151 UNIVERSITY BLVD., #282, ORLANDO, FL, 32817 |
Caldwell Chad | Vice President | 10151 UNIVERSITY BLVD., #282, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-24 | REPUBLIC REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | 10151 UNIVERSITY BLVD., #282, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 10151 UNIVERSITY BLVD., #282, ORLANDO, FL 32817 | - |
REINSTATEMENT | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-10-24 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State