Entity Name: | FLYIN S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLYIN S, 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: | 12 Apr 2012 (13 years ago) |
Document Number: | P12000035166 |
FEI/EIN Number |
455041060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 NE 341ST AVE, OLD TOWN, FL, 32680, US |
Mail Address: | 261 NE 341ST AVE, OLD TOWN, FL, 32680, US |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER HARVEY L | Vice President | 261 NE 341ST AVE, OLD TOWN, FL, 32680 |
Spencer Nicole M | President | 261 NE 341ST AVE, OLD TOWN, FL, 32680 |
SPENCER NICOLE | Agent | 261 NE 341ST AVE, OLD TOWN, FL, 32680 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000055969 | TRI COUNTY TRANSPORTATION SERVICES CORP. | ACTIVE | 2022-05-03 | 2027-12-31 | - | 261 NE 341 AVE, OLD TOWN, FL, 32680 |
G12000067031 | TRI COUNTY TOWING & RECOVERY,INC | ACTIVE | 2012-07-05 | 2027-12-31 | - | 261 NE 341ST AVE, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-01-15 | SPENCER, NICOLE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State