Search icon

FLIGHT CONTROL SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FLIGHT CONTROL SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLIGHT CONTROL SERVICES OF 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: 02 Jan 2015 (10 years ago)
Document Number: P15000000440
FEI/EIN Number 47-2723699

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

Address: 7900 Skyhawk Rd, Milton, FL, 32571, US
Mail Address: 7900 Skyhawk Rd, Milton, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maxson Isaac J Chief Executive Officer 4319 Crosswinds Dr, Milton, FL, 32583
Maxson Joel A Vice President 410 N 75th Avenue, Pensacola, FL, 32506
Maxson Isaac J Agent 7900 Skyhawk Rd, Milton, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023907 FLIGHT CONTROL SERVICES INC. ACTIVE 2024-02-13 2029-12-31 - 5800 AVIATION DRIVE, MILTON, FL, 32583
G18000039645 FLIGHT CONTROL SERVICES INC. EXPIRED 2018-03-26 2023-12-31 - 5550 N AIRPORT RD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7900 Skyhawk Rd, Milton, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 7900 Skyhawk Rd, Milton, FL 32571 -
CHANGE OF MAILING ADDRESS 2025-01-08 7900 Skyhawk Rd, Milton, FL 32571 -
CHANGE OF MAILING ADDRESS 2024-02-02 410 N 75th Avenue, Pensacola, FL 32506 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Maxson, Isaac J -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 410 N 75th Avenue, Pensacola, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 5800 AVIATION DR, MILTON, FL 32583 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2258469002 2021-05-15 0491 PPS 5550 N Airport Rd N/A, Milton, FL, 32583-8649
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3641
Loan Approval Amount (current) 3641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32583-8649
Project Congressional District FL-01
Number of Employees 2
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3653.47
Forgiveness Paid Date 2021-10-04
1611987402 2020-05-04 0491 PPP 5550 NO AIRPORT RD, MILTON, FL, 32583
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2328
Loan Approval Amount (current) 2328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32583-1500
Project Congressional District FL-01
Number of Employees 2
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2356.38
Forgiveness Paid Date 2021-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State