Search icon

FLAGLER TAILWINDS, INC.

Company Details

Entity Name: FLAGLER TAILWINDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000049519
FEI/EIN Number 593718666
Address: 202 AIRPORT RD., PALM COAST, FL, 32164, FL
Mail Address: 202 AIRPORT RD., PALM COAST, FL, 32164, FL
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Langhauser Mary M Agent 35 Barkwood Ln, Palm Coast, FL, 32137

Director

Name Role Address
HOLT GAIL W Director 3369 N. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136
BANCROFT RICHARD A Director 3369 N. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136
Setien Lisa Director PO Box 8, Bunnell, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083462 HIGHJACKERS ACTIVE 2016-08-09 2026-12-31 No data 202 AIRPORT RD, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-05 Langhauser, Mary M No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 35 Barkwood Ln, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2009-04-15 202 AIRPORT RD., PALM COAST, FL 32164 FL No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 202 AIRPORT RD., PALM COAST, FL 32164 FL No data

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626848404 2021-02-05 0491 PPS 202 Airport Rd, Palm Coast, FL, 32164-2301
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236274
Loan Approval Amount (current) 236274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-2301
Project Congressional District FL-06
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 238334.83
Forgiveness Paid Date 2021-12-23
5754627002 2020-04-06 0491 PPP 202 AIRPORT RD, PALM COAST, FL, 32164-2301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126558.67
Loan Approval Amount (current) 126558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-2301
Project Congressional District FL-06
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 127771.57
Forgiveness Paid Date 2021-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State