Search icon

ABC FLAG & PENNANT CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABC FLAG & PENNANT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC FLAG & PENNANT CO., 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: 02 Feb 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K63961
FEI/EIN Number 592942205

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

Address: 2114 W. Busch Blvd., 2114 W. Busch Blvd., TAMPA, FL, 33612, US
Mail Address: 2114 W Busch Blvd, 2114 W. Busch Blvd., TAMPA, FL, 33612, US
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL, GEORGE E. President 2114 W Busch Blvd, TAMPA, FL, 33612
HILL, PATRICIA L. Secretary 2114 W Busch Blvd, TAMPA, FL, 33612
HILL, PATRICIA L. Treasurer 2114 W Busch Blvd, TAMPA, FL, 33612
HILL, PATRICIA L. Agent 2114 W Busch Blvd, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 2114 W. Busch Blvd., 2114 W. Busch Blvd., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2017-04-04 2114 W. Busch Blvd., 2114 W. Busch Blvd., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 2114 W Busch Blvd, 2114 W. Busch Blvd., TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000736286 LAPSED 15-CA-003828 THIRTEENTH JUDICIAL CIRCUIT 2015-06-18 2020-07-09 $21106.28 HAIRE PROPERTIES LLP, 905 SHADED WATER WAY, LUTZ FL 33549
J14000770684 TERMINATED 1000000635861 HILLSBOROU 2014-06-24 2034-06-26 $ 1,126.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000046350 TERMINATED 1000000431828 HILLSBOROU 2012-12-26 2023-01-02 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001110975 TERMINATED 1000000431827 HILLSBOROU 2012-12-19 2032-12-28 $ 414.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001060659 TERMINATED 1000000441100 HILLSBOROU 2012-12-14 2032-12-19 $ 4,942.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2340.00
Total Face Value Of Loan:
2340.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,340
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,368.02
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $2,340

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State