Search icon

FLASH GORDON C. WILLIAMSON, INC.

Company Details

Entity Name: FLASH GORDON C. WILLIAMSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Aug 2007 (17 years ago)
Document Number: P02000025480
FEI/EIN Number 320008036
Address: 11685 Hamlin Blvd., Largo, FL, 33774, US
Mail Address: 11685 Hamlin Blvd., Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMSON FLASH GORDON C Agent 11685 Hamlin Blvd., Largo, FL, 33774

President

Name Role Address
WILLIAMSON FLASH GORDON C President 11685 Hamlin Blvd., Largo, FL, 33774

Director

Name Role Address
WILLIAMSON FLASH GORDON C Director 11685 Hamlin Blvd., Largo, FL, 33774

Vice President

Name Role Address
HAMMOND JO K Vice President 11685 Hamlin Blvd., Largo, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074622 GREENBENCHES & MORE ACTIVE 2021-06-03 2026-12-31 No data 528 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
G21000064421 THE WORKBENCH ACTIVE 2021-05-11 2026-12-31 No data 528. SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 11685 Hamlin Blvd., Largo, FL 33774 No data
CHANGE OF MAILING ADDRESS 2022-02-15 11685 Hamlin Blvd., Largo, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 11685 Hamlin Blvd., Largo, FL 33774 No data
CANCEL ADM DISS/REV 2007-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2007-08-22 WILLIAMSON, FLASH GORDON C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767337304 2020-04-28 0455 PPP 528 S Missouri Ave, CLEARWATER, FL, 33756-5913
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-5913
Project Congressional District FL-13
Number of Employees 2
NAICS code 423220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8954.13
Forgiveness Paid Date 2020-12-09
7847068408 2021-02-12 0455 PPS 528 S Missouri Ave, Clearwater, FL, 33756-5913
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7205.97
Loan Approval Amount (current) 7205.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-5913
Project Congressional District FL-13
Number of Employees 2
NAICS code 454390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7235.58
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State