Search icon

FLY-AWAY CHARTER, INC. - Florida Company Profile

Company Details

Entity Name: FLY-AWAY CHARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLY-AWAY CHARTER, 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: 26 Oct 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S09411
FEI/EIN Number 593034234

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

Address: 2001 STEAMBOAT RIDGE CT., DAYTONA BEACH, FL, 32124
Mail Address: 1648 TAYLOR RDL., #233, DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKOX, EDWIN WILLIAM President 16418 TAYLOR RD., #233, DAYTONA BEACH, FL, 32124
HICKOX, EDWIN WILLIAM Agent 2001 STEAMBOAT RIDGE CT, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 2001 STEAMBOAT RIDGE CT, DAYTONA BEACH, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 2001 STEAMBOAT RIDGE CT., DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 1999-05-10 2001 STEAMBOAT RIDGE CT., DAYTONA BEACH, FL 32124 -

Documents

Name Date
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State