Search icon

M C FLYERS, INC.

Company Details

Entity Name: M C FLYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-3092207
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

Agent

Name Role Address
MCCALLMAN, GEORGE JR Agent 1829 E SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128

Vice President

Name Role Address
MCCALLMAN, LAUREN Vice President 1829 E. SPRUCE CREEK BLVD., DAYTONA BCH, FL 32128

President

Name Role Address
MCCALLMAN, GEORGE JR President 1829 E SPRUCE CREEK BLVD, DAYTONA BCH, FL 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 1829 E SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128 No data
CHANGE OF MAILING ADDRESS 2002-04-30 1829 E SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 1829 E SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128 No data
REINSTATEMENT 1991-11-18 No data No data
REGISTERED AGENT NAME CHANGED 1991-11-18 MCCALLMAN, GEORGE JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State