Search icon

FLYING HOMES INC

Company Details

Entity Name: FLYING HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: P13000102178
FEI/EIN Number 46-4938400
Address: 750 Tamiami Trail Unit 1, Port Charlotte, FL, 33953, US
Mail Address: 750 Tamiami Trail Unit 1, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY CHRISTOPHER P Agent 750 Tamiami Trail Unit 1, Port Charlotte, FL, 33953

President

Name Role Address
Kelly Christopher P President 750 Tamiami Trail Unit 1, Port Charlotte, FL, 33953

Secretary

Name Role Address
Kelly Christopher P Secretary 750 Tamiami Trail Unit 1, Port Charlotte, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023668 RIGHT NOW REALTY ACTIVE 2017-03-06 2027-12-31 No data 750 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 750 Tamiami Trail Unit 1, Unit 1, Port Charlotte, FL 33953 No data
CHANGE OF MAILING ADDRESS 2020-03-30 750 Tamiami Trail Unit 1, Unit 1, Port Charlotte, FL 33953 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 750 Tamiami Trail Unit 1, Unit 1, Port Charlotte, FL 33953 No data
REINSTATEMENT 2017-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-03 KELLY, CHRISTOPHER P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000069946 TERMINATED 1000000978861 CHARLOTTE 2024-01-26 2044-01-31 $ 28,677.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-02-20
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State