Search icon

FLYERS WINGS & GRILL, INC. - Florida Company Profile

Company Details

Entity Name: FLYERS WINGS & GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLYERS WINGS & GRILL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000082860
FEI/EIN Number 593340661

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

Address: 5621 WEST COLONIAL DRIVE, ORLANDO, FL, 32808-7613
Mail Address: 5621 WEST COLONIAL DRIVE, ORLANDO, FL, 32808-7613
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTIOLI MILLIE President 5621 WEST COLONIAL DRIVE, ORLANDO, FL, 328087613
MATTIOLI MILLIE Vice President 5621 WEST COLONIAL DRIVE, ORLANDO, FL, 328087613
MATTIOLI FRANK Treasurer 5621 WEST COLONIAL DRIVE, ORLANDO, FL, 328087613
MATTIOLI MILLIE Agent 5621 WEST COLONIAL DRIVE, ORLANDO, FL, 328087613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1996-09-09 - -

Documents

Name Date
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State