Search icon

FLA MUSIC GROUP - Florida Company Profile

Company Details

Entity Name: FLA MUSIC GROUP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLA MUSIC GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2015 (10 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: P15000029942
FEI/EIN Number 47-3619525

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

Address: 2202 N West Shore Boulevard, Tampa Fl, FL, 33607, US
Mail Address: 2202 N West Shore Boulevard, Tampa Fl, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Raymond Chief Executive Officer 2202 N West Shore Boulevard, Tampa Fl, FL, 33607
Whitaker Kirk President 2202 N West Shore Boulevard, Tampa Fl, FL, 33607
Jones Raymond Agent 2202 N West Shore Boulevard, Tampa Fl, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 2202 N West Shore Boulevard, Suite 200, Tampa Fl, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 2202 N West Shore Boulevard, Suite 200, Tampa Fl, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-11-09 2202 N West Shore Boulevard, Suite 200, Tampa Fl, FL 33607 -
REGISTERED AGENT NAME CHANGED 2022-10-03 Jones, Raymond -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-09
AMENDED ANNUAL REPORT 2022-10-03
AMENDED ANNUAL REPORT 2022-06-27
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2020-07-02
REINSTATEMENT 2019-09-03
Domestic Profit 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814838805 2021-04-20 0455 PPP 8332 Old Town Dr, Tampa, FL, 33647-3334
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71082
Loan Approval Amount (current) 71082
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 Tampa, HILLSBOROUGH, FL, 33647-3334
Project Congressional District FL-15
Number of Employees 8
NAICS code 512250
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State