Search icon

FLYM, INC. - Florida Company Profile

Company Details

Entity Name: FLYM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLYM, 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: 17 Jun 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000051561
FEI/EIN Number 650676682

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

Address: 1222 NE 4TH AVE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1222 NE 4TH AVE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSSON NORMAND President 15610 NE 6TH AVENUE, 24D, NORTH MIAMI BEACH, FL, 331625271
BOLDUC JEAN LOUIS Vice President 15610 NE 6TH AVENUE, 11D, NORTH MIAMI BEACH, FL, 331625271
LABERGE PIERRETTE Secretary 15610 NE 6TH AVENUE, 10D, NORTH MIAMI BEACH, FL, 331625271
CHABOT MONIQUE Secretary 15600 NE 6TH AVENUE, 26A, NORTH MIAMI BEACH, FL, 331625271
CHABOT MONIQUE Treasurer 15600 NE 6TH AVENUE, 26A, NORTH MIAMI BEACH, FL, 331625271
LEMIRE AUBERT Vice President 15600 NE 6TH AVENUE, 5D, MIAMI, FL, 331625271
LAZISUIERE MARC Agent 1222 NE 4TH AVE,, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 1222 NE 4TH AVE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2000-01-20 1222 NE 4TH AVE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2000-01-20 LAZISUIERE, MARC -
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 1222 NE 4TH AVE,, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-19
DOCUMENTS PRIOR TO 1997 1996-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State