Entity Name: | FLY RIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLY RIGHT, 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: | 28 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2004 (21 years ago) |
Document Number: | P00000009904 |
FEI/EIN Number |
650997077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4515 SW 27th Ave, Fort Lauderdale, FL, 33312, US |
Mail Address: | 5198 SW 87 Ave, Cooper City, FL, 33328, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STORER DAVID D | Director | 5198 SW 87 Ave, Cooper City, FL, 33328 |
STORER DAVID D | President | 5198 SW 87 Ave, Cooper City, FL, 33328 |
STORER CHERI C | Assistant | 5198 SW 87 Ave, Cooper City, FL, 33328 |
FREEMAN JEFFREY L | Agent | 666 NE 125 STREET, N MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-08 | 4515 SW 27th Ave, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-26 | 4515 SW 27th Ave, Fort Lauderdale, FL 33312 | - |
REINSTATEMENT | 2004-04-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-13 | 666 NE 125 STREET, 238, N MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-08 |
AMENDED ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State