Entity Name: | FLIGHTIME OF MISSOURI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLIGHTIME OF MISSOURI, 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: | 08 Jun 2006 (19 years ago) |
Document Number: | P06000079091 |
FEI/EIN Number |
205014453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 ELLER DR, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | PO BOX 643804, VERO BEACH, FL, 32963 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONA JOHN R | President | 1101 ELLER DR, FORT LAUDERDALE, FL, 33316 |
BONA FRANK J | Vice President | 255 EAST DANIA BEACH BOULEVARD, SUITE 230, DANIA BEACH, FL, 330043900 |
BONA JOHN R | Agent | 1101 ELLER DR, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-27 | 1101 ELLER DR, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-04 | 1101 ELLER DR, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | BONA, JOHN R | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 1101 ELLER DR, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State