Search icon

FLORIDA'S BEST ACCOMMODATIONS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA'S BEST ACCOMMODATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA'S BEST ACCOMMODATIONS, 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: 15 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2008 (16 years ago)
Document Number: L50167
FEI/EIN Number 760727412

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

Address: 18610 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785
Mail Address: 18610 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES LARRY WJr. President 12800 138TH LANE, LARGO, FL, 33774
GRAVES LARRY WJr. Secretary 12800 138TH LANE, LARGO, FL, 33774
GRAVES LARRY WJr. Treasurer 12800 138TH LANE, LARGO, FL, 33774
GRAVES LARRY WJr. Director 12800 138TH LANE, LARGO, FL, 33774
SILVERMAN MARC A.B. Agent 509 SOUTH MLK, JR. AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-08 18610 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-03 509 SOUTH MLK, JR. AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2008-12-03 SILVERMAN, MARC A.B. -
AMENDMENT 2008-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 18610 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 -
AMENDMENT AND NAME CHANGE 2003-03-19 FLORIDA'S BEST ACCOMMODATIONS, INC. -
NAME CHANGE AMENDMENT 1991-05-20 FLORIDA BEST ACCOMODATIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000620072 TERMINATED 1000000761130 PINELLAS 2017-10-30 2037-11-07 $ 4,517.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000531501 TERMINATED 1000000756270 PINELLAS 2017-09-14 2027-09-21 $ 340.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000064727 TERMINATED 1000000732769 PINELLAS 2017-01-27 2037-02-02 $ 7,983.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000740005 TERMINATED 1000000727011 PINELLAS 2016-11-14 2036-11-16 $ 8,533.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000618946 TERMINATED 1000000722097 PINELLAS 2016-09-12 2036-09-15 $ 6,071.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201587800 2020-05-01 0455 PPP 18610 GULF BLVD, INDIAN SHORES, FL, 33785
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5560
Loan Approval Amount (current) 5560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIAN SHORES, PINELLAS, FL, 33785-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5634.75
Forgiveness Paid Date 2021-09-10
2855268308 2021-01-21 0455 PPS 18610 Gulf Blvd, Indian Shores, FL, 33785-2022
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12470
Loan Approval Amount (current) 12470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indian Shores, PINELLAS, FL, 33785-2022
Project Congressional District FL-13
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12642.16
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State