Search icon

FLAGSHIP CONSTRUCTION COMPANY OF SOUTHERN FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: FLAGSHIP CONSTRUCTION COMPANY OF SOUTHERN FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGSHIP CONSTRUCTION COMPANY OF SOUTHERN FLORIDA 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: 21 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2007 (17 years ago)
Document Number: P07000023279
FEI/EIN Number 870796544

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

Address: 4024 43rd Ave., Vero Beach, FL, 32960, US
Mail Address: 4024 43rd Ave., Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORREST JESSE C President 3285 Brittin Place, Vero Beach, FL, 32960
FORREST JESSE Agent 3285 Brittin Place, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 4024 43rd Ave., Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2020-06-15 4024 43rd Ave., Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 3285 Brittin Place, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2008-08-18 FORREST, JESSE -
AMENDMENT 2007-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000274629 TERMINATED 1000000991248 INDIAN RIV 2024-05-01 2044-05-08 $ 5,593.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000660300 TERMINATED 1000000764702 BREVARD 2017-11-30 2037-12-06 $ 1,385.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000006019 TERMINATED 1000000701902 INDIAN RIV 2015-12-23 2035-12-30 $ 3,711.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13001830083 TERMINATED 1000000563269 BREVARD 2013-12-11 2023-12-26 $ 2,189.00 STATE OF FLORIDA0128439

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972387710 2020-05-01 0455 PPP 4024 43RD AVE, VERO BEACH, FL, 32960
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9117.6
Forgiveness Paid Date 2021-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State