Entity Name: | M C FLYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M C 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: | 12 Oct 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 1991 (33 years ago) |
Document Number: | S09934 |
FEI/EIN Number |
593092207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1829 E SPRUCE CREEK BLVD, DAYTONA BEACH, FL, 32128 |
Mail Address: | 1829 E SPRUCE CREEK BLVD, DAYTONA BEACH, FL, 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCALLMAN, GEORGE JR | Agent | 1829 E SPRUCE CREEK BLVD, DAYTONA BEACH, FL, 32128 |
MCCALLMAN, GEORGE JR | President | 1829 E SPRUCE CREEK BLVD, DAYTONA BCH, FL, 32128 |
MCCALLMAN LAUREN | Vice President | 1829 E. SPRUCE CREEK BLVD., DAYTONA BCH, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2002-04-30 | 1829 E SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2002-04-30 | 1829 E SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-30 | 1829 E SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128 | - |
REINSTATEMENT | 1991-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-11-18 | MCCALLMAN, GEORGE JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State