Search icon

INTERNATIONAL FLY MASTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL FLY MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL FLY MASTERS, 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: 09 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: P00000046404
FEI/EIN Number 651005447

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

Address: 556 Center St, Jupiter, FL, 33458, US
Mail Address: PO Box 125, Jupiter, FL, 33468, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON RICHARD D President 556 Center St, Jupiter, FL, 33458
ROBINSON RICHARD D Agent 556 Center St, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-18 556 Center St, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-18 556 Center St, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-09-18 556 Center St, Jupiter, FL 33458 -
PENDING REINSTATEMENT 2011-05-13 - -
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-13 - -
REGISTERED AGENT NAME CHANGED 2004-12-13 ROBINSON, RICHARD D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000255940 TERMINATED 1000000144366 ST LUCIE 2009-10-28 2030-02-16 $ 717.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000271687 TERMINATED 1000000057410 2864 2247 2007-08-10 2027-08-22 $ 11,033.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-18
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4232P120012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3300.00
Base And Exercised Options Value:
3300.00
Base And All Options Value:
3300.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-02-15
Description:
WINTER/EARLY SPRING APPLICATIONS OF SPLAT! CLM (JANUARY AND APRIL 2012) + RELATED PRE- AND POST-APPLICATION EQUIPMENT TRANSPORT AND MAINTENANCE FEES
Naics Code:
115116: FARM MANAGEMENT SERVICES
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2010-05-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DEPLOYMENT OF PHEROMONE-BASED MATING DISRUIPTION IN TREE AND FRUIT CROPS
Obligated Amount:
34000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State