Search icon

FLAGLER FOREST PRODUCTS, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAGLER FOREST PRODUCTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P93000081939
FEI/EIN Number 593211947
Address: 99 FLAGLER REGIONAL PLAZA, PALM COAST, FL, 32137, US
Mail Address: 99 FLAGLER REGIONAL PLAZA, PALM COAST, FL, 32137, US
ZIP code: 32137
City: Palm Coast
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

Unique Entity ID

CAGE Code:
8KA07
UEI Expiration Date:
2021-04-15

Business Information

Doing Business As:
WOODY'S BARBEQUE
Activation Date:
2020-04-29
Initial Registration Date:
2020-04-15

Commercial and government entity program

CAGE number:
8KA07
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-30
CAGE Expiration:
2025-04-29
SAM Expiration:
2021-10-12

Contact Information

POC:
MATTHEW CREWS

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YN20P1207
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-04-10
Description:
COVID-19 2020, SUBSISTENCE-MEALS FOR COVID19 P20C
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
27300.00
Total Face Value Of Loan:
27300.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-11
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:
28609.00
Total Face Value Of Loan:
28609.00
Date:
2020-05-11
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:
28609.00
Total Face Value Of Loan:
28609.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$27,300
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,571.48
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $27,299
Jobs Reported:
25
Initial Approval Amount:
$28,609
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,609
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,857.74
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $28,609

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State