Search icon

SPRUCE CREEK FLY-IN, INC. - Florida Company Profile

Company Details

Entity Name: SPRUCE CREEK FLY-IN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRUCE CREEK FLY-IN, 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: 17 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: P93000020166
FEI/EIN Number 593175498

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

Address: 202 CESSNA BLVD, PORT ORANGE, FL, 32128, US
Mail Address: 202 CESSNA BLVD, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHLSSON LEONARD President 160 COUNTRY CIRCLE DRIVE EAST, PORT ORANGE, FL, 32128
OHLSSON LEONARD Agent 160 COUNTRY CIR DR E, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-07 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 OHLSSON, LEONARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 202 CESSNA BLVD, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2008-02-19 202 CESSNA BLVD, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 160 COUNTRY CIR DR E, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State