Search icon

CARDINAL FLYERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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