Search icon

FLY N INN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLY N INN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1998 (27 years ago)
Document Number: G01043
FEI/EIN Number 59-2239904
Address: 45 NORTH INGLIS AVENUE, INGLIS, FL, 34449, US
Mail Address: 45 NORTH INGLIS AVENUE, INGLIS, FL, 34449, US
ZIP code: 34449
City: Inglis
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ogen Daniel M President 18189 SW 65th Loop, Dunnellon, FL, 34432
Ogen Daniel M Director 18189 SW 65th Loop, Dunnellon, FL, 34432
OGEN SHERRIN L Director 18189 SW 65th Loop, Dunnellon, FL, 34432
OGEN SHERRIN L Secretary 18189 SW 65th Loop, Dunnellon, FL, 34432
OGEN SHERRIN L Treasurer 18189 SW 65th Loop, Dunnellon, FL, 34432
Ogen Jeffrey A Vice President 8556 N Elmtree ave, Crystal River, FL, 34428
OGEN DANIEL M Agent 18189 SW 65th loop, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 18189 SW 65th loop, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2009-04-20 45 NORTH INGLIS AVENUE, INGLIS, FL 34449 -
REINSTATEMENT 1998-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1995-10-23 OGEN, DANIEL M -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-25 45 NORTH INGLIS AVENUE, INGLIS, FL 34449 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-03
Type:
Referral
Address:
8309 W GROVER CLEVELAND AVE., HOMOSASSA, FL, 34446
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-05
Type:
Planned
Address:
NE 49TH COURT PEP BOYS, OCALA, FL, 34471
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$100,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,950.68
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $100,000
Jobs Reported:
12
Initial Approval Amount:
$100,000
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,345.21
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $99,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State