Search icon

FLIPPERSMACK, INC. - Florida Company Profile

Company Details

Entity Name: FLIPPERSMACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLIPPERSMACK, 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: 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: 07 Oct 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: P15000083120
FEI/EIN Number 47-5260178

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

Address: 6443 Jack Wright Island Rd., ST. AUGUSTINE, FL, 32092, US
Mail Address: 6443 Jack Wright Island Rd., ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001742354 620 MARKET STREET, ST. AUGUSTINE, FL, 32095 620 MARKET STREET, ST. AUGUSTINE, FL, 32095 9045675311

Filings since 2018-06-05

Form type D
File number 021-313872
Filing date 2018-06-05
File View File

Key Officers & Management

Name Role Address
MYLET MONICA Chief Executive Officer 6443 Jack Wright Island Rd., ST. AUGUSTINE, FL, 32092
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-11 - -
CHANGE OF MAILING ADDRESS 2021-11-11 6443 Jack Wright Island Rd., ST. AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-11 6443 Jack Wright Island Rd., ST. AUGUSTINE, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 7901 4th St N, Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-05-29 Northwest Registered Agent LLC -
RESTATED ARTICLES 2017-10-09 - -
RESTATED ARTICLES 2016-10-25 - -
REINSTATEMENT 2016-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000313076 TERMINATED 1000000892671 ST JOHNS 2021-06-16 2041-06-23 $ 1,178.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2018-04-23
Restated Articles 2017-10-09
ANNUAL REPORT 2017-03-03
Restated Articles 2016-10-25
REINSTATEMENT 2016-10-05
Domestic Profit 2015-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3865517302 2020-04-29 0491 PPP 620 Market St, St Augustine, FL, 32095-8891
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32095-8891
Project Congressional District FL-05
Number of Employees 6
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60701.92
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State