Search icon

FLAGSTAFF REALTY, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAGSTAFF REALTY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2010 (15 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: P10000043170
FEI/EIN Number 272614240
Address: ONE HARGROVE GRADE, SUITE 2, PALM COAST, FL, 32137, US
Mail Address: ONE HARGROVE GRADE, SUITE 2, PALM COAST, FL, 32137, US
ZIP code: 32137
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDINAL ANNETTE M President 5 CLARIDGE COURT S, PALM COAST, FL, 31237
GARDINAL ANNETTE MPRES Agent 5 CLARIDGE COURT S, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086366 REMAX FLAGSTAFF EXPIRED 2010-09-20 2015-12-31 - 4984 PALM COAST PKWY NW #7, PALM COAST, FL, 32137, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 GARDINAL, ANNETTE M, PRES -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 ONE HARGROVE GRADE, SUITE 2, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-04-19 ONE HARGROVE GRADE, SUITE 2, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-23

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
11558.00
Total Face Value Of Loan:
11558.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,558
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,558
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$11,701.45
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $11,558
Jobs Reported:
3
Initial Approval Amount:
$17,600
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$17,699.81
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $14,080
Utilities: $3,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State