Entity Name: | FLY LOW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLY LOW, 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: | 10 Jul 2002 (23 years ago) |
Document Number: | P02000075049 |
FEI/EIN Number |
043703309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 11307 sw 58th Court, Cooper City, FL, 33330, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALARDI TERI | President | 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316 |
GALARDI TERI | Secretary | 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316 |
GALARDI TERI | Treasurer | 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316 |
BURNSIDE PATRICIA | Agent | 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 506 SE 11TH COURT, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-19 | 506 SE 11TH COURT, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 506 SE 11TH COURT, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-13 | BURNSIDE, PATRICIA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000252345 | TERMINATED | 1000000583525 | MIAMI-DADE | 2014-02-21 | 2034-03-04 | $ 1,099.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State