Search icon

FLYING J OCCASIONS, INC.

Company Details

Entity Name: FLYING J OCCASIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000172645
FEI/EIN Number 743136588
Address: 639 NORTH DONNELLY STREET, MT. DORA, FL, 32757, US
Mail Address: 639 NORTH DONNELLY STREET, MT. DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CIHAL KELLY J Agent 1210 S. GROVE STREET, EUSTIS, FL, 32726

President

Name Role Address
CIHAL KELLY J President 1210 S. GROVE STREET, EUSTIS, FL, 32726

Vice President

Name Role Address
CHURCHWELL HEATHER J Vice President 1501 S. GROVE STREET, EUSTIS, FL, 32726

Secretary

Name Role Address
JORDAN ELLEN U Secretary 101 E. SEMINOLE AVE., EUSTIS, FL, 32726

Treasurer

Name Role Address
JORDAN GEORGE P Treasurer 101 E. SEMINOLE AVE., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-29 CIHAL, KELLY JPRES No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 639 NORTH DONNELLY STREET, MT. DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2009-04-15 639 NORTH DONNELLY STREET, MT. DORA, FL 32757 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001013898 TERMINATED 1000000427414 LAKE 2012-12-07 2032-12-14 $ 4,075.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-09-06
Domestic Profit 2004-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State