Entity Name: | FLYING Z STABLES, LEARN THE TRAINING SECRETS OF THE PROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000032032 |
FEI/EIN Number | 46-5375515 |
Address: | 430 COUNTRY CIRCLE DRIVE EAST, PORT ORANGE, FL, 32128, US |
Mail Address: | 430 COUNTRY CIRCLE DRIVE EAST, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McEver Patricia L | Agent | 430 Country Circle Drive East, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
McEver Howard S | President | 430 COUNTRY CIRCLE DRIVE EAST, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
Lemineur Cendya | Chief Operating Officer | 500 South Beach Street, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | McEver, Patricia Lynn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-09 | 430 Country Circle Drive East, Port Orange, FL 32128 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-16 |
AMENDED ANNUAL REPORT | 2019-08-28 |
AMENDED ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-03 |
AMENDED ANNUAL REPORT | 2016-08-18 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State