Entity Name: | FLYNNSTONE OUTDOOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLYNNSTONE OUTDOOR, 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: | 01 Aug 2001 (24 years ago) |
Document Number: | P01000075659 |
FEI/EIN Number |
59-3746778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6605 SPICEWOOD LANE, TALLAHASSEE, FL, 32312, US |
Mail Address: | 6605 SPICEWOOD LANE, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLYNN FRANK JD | Director | 6605 SPICEWOOD LN., TALLAHASSEE, FL, 32312 |
FLYNN STEPHANIE PD | Director | 6605 SPICEWOOD LN., TALLAHASSEE, FL, 32312 |
BIELBY LORENCE JON E | Agent | GREENBERG TRAURIG, P.A., TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-31 | 6605 SPICEWOOD LANE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2023-08-31 | 6605 SPICEWOOD LANE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-31 | BIELBY, LORENCE JON ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-31 | GREENBERG TRAURIG, P.A., 101 E. COLLEGE AVE., TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2022-08-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State