Search icon

FLAGLER FOREST PRODUCTS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLAGLER FOREST PRODUCTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER FOREST PRODUCTS, INCORPORATED 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: 30 Nov 1993 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000081939
FEI/EIN Number 593211947

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

Address: 99 FLAGLER REGIONAL PLAZA, PALM COAST, FL, 32137, US
Mail Address: 99 FLAGLER REGIONAL PLAZA, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS MATTHEW President P.O. BOX 1209, BUNNELL, FL, 32110
CREWS MATTHEW Treasurer P.O. BOX 1209, BUNNELL, FL, 32110
CREWS MATTHEW S Agent 99 FLAGELR REGIONAL PLAZA, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016441 FLAGLER FOREST PRODUCTS DBA WOODY'S BAR-B-Q ACTIVE 2012-02-13 2027-12-31 - 99 FLAGLER PLAZA DR, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2017-12-14 - -
CHANGE OF MAILING ADDRESS 2011-04-05 99 FLAGLER REGIONAL PLAZA, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-22 99 FLAGELR REGIONAL PLAZA, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 99 FLAGLER REGIONAL PLAZA, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2002-06-28 CREWS, MATTHEW S -
REINSTATEMENT 2000-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000551752 ACTIVE 1000001007556 FLAGLER 2024-08-20 2044-08-28 $ 22,726.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000089936 ACTIVE 1000000980045 FLAGLER 2024-02-08 2044-02-14 $ 19,066.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000434795 ACTIVE 1000000963478 FLAGLER 2023-09-08 2043-09-13 $ 51,640.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000094171 TERMINATED 1000000877815 FLAGLER 2021-02-19 2041-03-03 $ 27,674.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Amendment 2017-12-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374438508 2021-03-12 0491 PPS 99 Flagler Plaza Dr, Palm Coast, FL, 32137-5965
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name WOODY'S BAR-B-Q
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-5965
Project Congressional District FL-06
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27571.48
Forgiveness Paid Date 2022-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State