Search icon

FLAGLER HOSPITALITY GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAGLER HOSPITALITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER HOSPITALITY GROUP, 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 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (3 years ago)
Document Number: P16000085659
FEI/EIN Number 81-4306936

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

Address: 1916 S. OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136, US
Mail Address: 1916 S. OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNN GEORGE President 1916 S. OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136
Gunn George K Agent 1916 S. OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122504 THE NET BY GEORGE ACTIVE 2016-11-11 2027-12-31 - 1916 S OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 1916 S. OCEAN SHORE BLVD., FLAGLER BEACH, FL 32136 -
AMENDMENT 2021-02-15 - -
REGISTERED AGENT NAME CHANGED 2021-02-15 Gunn, George K -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000263766 TERMINATED 1000000923226 FLAGLER 2022-05-20 2042-06-01 $ 1,527.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000094296 TERMINATED 1000000877899 FLAGLER 2021-02-26 2041-03-03 $ 9,491.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000561421 TERMINATED 1000000837442 FLAGLER 2019-08-19 2039-08-21 $ 3,322.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000725234 TERMINATED 1000000801451 FLAGLER 2018-10-24 2038-10-31 $ 3,107.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000567760 TERMINATED 1000000757351 FLAGLER 2017-10-06 2037-10-16 $ 6,751.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000508962 TERMINATED 1000000754885 FLAGLER 2017-08-21 2037-08-31 $ 8,981.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000508970 TERMINATED 1000000754886 FLAGLER 2017-08-21 2027-08-31 $ 753.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-04-23
Amendment 2021-02-15
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-12-12
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
38808.00
Total Face Value Of Loan:
38808.00
Date:
2021-01-29
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:
27719.00
Total Face Value Of Loan:
27719.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38808
Current Approval Amount:
38808
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39011.74
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27719
Current Approval Amount:
27719
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27913.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State