Entity Name: | CARDINAL FLYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARDINAL FLYERS, 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: | 13 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2002 (22 years ago) |
Document Number: | P98000071419 |
FEI/EIN Number |
650882566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6259 S.E. LAKE CIRCLE DR, STUART, FL, 34997, US |
Mail Address: | 6259 S.E. LAKE CIRCLE DR, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STASTNY EDMUND | Secretary | 6259 SE LAKE CIRCLE DR., STUART, FL, 34997 |
yeager terry | President | 478 Tequesta Dr., Tequesta, FL, 33469 |
STASTNY EDMUND | Agent | 6259 S.E. LAKE CIRCLE DR., STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-24 | 6259 S.E. LAKE CIRCLE DR, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2010-02-24 | 6259 S.E. LAKE CIRCLE DR, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-20 | 6259 S.E. LAKE CIRCLE DR., STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-29 | STASTNY, EDMUND | - |
REINSTATEMENT | 2002-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State