Search icon

FLYING J OCCASIONS, INC. - Florida Company Profile

Company Details

Entity Name: FLYING J OCCASIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLYING J OCCASIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000172645
FEI/EIN Number 743136588

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

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

Key Officers & Management

Name Role Address
CIHAL KELLY J President 1210 S. GROVE STREET, EUSTIS, FL, 32726
CHURCHWELL HEATHER J Vice President 1501 S. GROVE STREET, EUSTIS, FL, 32726
JORDAN ELLEN U Secretary 101 E. SEMINOLE AVE., EUSTIS, FL, 32726
JORDAN GEORGE P Treasurer 101 E. SEMINOLE AVE., EUSTIS, FL, 32726
CIHAL KELLY J Agent 1210 S. GROVE STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 CIHAL, KELLY JPRES -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 639 NORTH DONNELLY STREET, MT. DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2009-04-15 639 NORTH DONNELLY STREET, MT. DORA, FL 32757 -

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 Apr 2025

Sources: Florida Department of State