Search icon

FLYSUL CORP

Company Details

Entity Name: FLYSUL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000130786
FEI/EIN Number 201635265
Address: 10431 NW 24TH STREET, SUNRISE, FL, 33322
Mail Address: 10431 NW 24TH STREET, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVEIRA LUIZ C Agent 10431 NW 24TH STREET, SUNRISE, FL, 33322

Director

Name Role Address
OLIVEIRA LUIZ C Director 10431 NW 24 ST, SUNRISE, FL, 33322
AIGNER RITA C Director 10431 NW 24TH STREET, SUNRISE, FL, 33322

President

Name Role Address
OLIVEIRA LUIZ C President 10431 NW 24 ST, SUNRISE, FL, 33322

Treasurer

Name Role Address
OLIVEIRA LUIZ C Treasurer 10431 NW 24 ST, SUNRISE, FL, 33322

Vice President

Name Role Address
AIGNER RITA C Vice President 10431 NW 24TH STREET, SUNRISE, FL, 33322

Secretary

Name Role Address
AIGNER RITA C Secretary 10431 NW 24TH STREET, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 10431 NW 24TH STREET, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2005-03-14 10431 NW 24TH STREET, SUNRISE, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 10431 NW 24TH STREET, SUNRISE, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-14
Domestic Profit 2004-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State