Search icon

FLORIDA FLIGHT TRAINING CENTER INC.

Company Details

Entity Name: FLORIDA FLIGHT TRAINING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2024 (10 months ago)
Document Number: P95000044775
FEI/EIN Number 65-0655619
Address: 160 E AIRPORT AVE, VENICE, FL 34285
Mail Address: 160 E AIRPORT AVE, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BERGER, FRANK Agent 160 E AIRPORT AVE, VENICE, FL 34285

President

Name Role Address
DRAGER, THOMAS President 160 E AIRPORT AVE, VENICE, FL 34285

Secretary

Name Role Address
BERGER, FRANK Secretary 160 AIRPORT AVE E, VENICE, FL 34285

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-06 BERGER, FRANK No data
AMENDMENT 2023-12-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-23 160 E AIRPORT AVE, VENICE, FL 34285 No data
AMENDMENT 2022-05-23 No data No data
CHANGE OF MAILING ADDRESS 2011-01-31 160 E AIRPORT AVE, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 160 E AIRPORT AVE, VENICE, FL 34285 No data
AMENDMENT 2000-04-10 No data No data

Documents

Name Date
Amendment 2024-05-02
ANNUAL REPORT 2024-02-03
Amendment 2023-12-06
ANNUAL REPORT 2023-01-25
Amendment 2022-05-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5471448504 2021-02-27 0455 PPS 160 Airport Ave E, Venice, FL, 34285-3901
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86707
Loan Approval Amount (current) 86707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-3901
Project Congressional District FL-17
Number of Employees 12
NAICS code 611512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87391.5
Forgiveness Paid Date 2021-12-20
1712857702 2020-05-01 0455 PPP 160 AIRPORT AVE E, VENICE, FL, 34285
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101875
Loan Approval Amount (current) 101875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 140
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102621.01
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State