Search icon

FLYNN ALUMINUM INC. - Florida Company Profile

Company Details

Entity Name: FLYNN ALUMINUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLYNN ALUMINUM 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: 13 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: P02000027756
FEI/EIN Number 330996828

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

Address: 127 Sunnybrook Circle South, Ormond Beach, FL, 32174, US
Mail Address: 127 Sunnybrook Circle South, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN GARRY L President 112 Sunnybrook Circle South, Ormond Beach, FL, 32174
FLYNN Teresa M Secretary 173 Integra Breeze ln, Daytona Beach, FL, 32117
Flynn Teresa M Vice President 173 Integra Breeze Ln, Daytona Beach, FL, 32117
LOGUIDICE JOE Agent 1515 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-30 127 Sunnybrook Circle South, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 127 Sunnybrook Circle South, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-07-28 LOGUIDICE, JOE -
REINSTATEMENT 2016-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 1515 RIDGEWOOD AVE, A, HOLLY HILL, FL 32117 -

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-07-28
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State