Search icon

FIVE FLAGS CORPORATION - Florida Company Profile

Company Details

Entity Name: FIVE FLAGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE FLAGS CORPORATION 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: 08 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: P99000022517
FEI/EIN Number 582452305

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

Address: 3435 NORTH LAKEVIEW DRIVE, TAMPA, FL, 33618
Mail Address: 3435 NORTH LAKEVIEW DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jalo George Agent 3435 NORTH LAKEVIEW DRIVE, TAMPA, FL, 33618
JALO GEORGE President 4313 AUSTON WAY, PALM HARBOR, FL, 34686
ASSIA GUS Vice President 3435 NORTH LAKEVIEW DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 3435 NORTH LAKEVIEW DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-02-21 3435 NORTH LAKEVIEW DRIVE, TAMPA, FL 33618 -
REINSTATEMENT 2022-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-14 - -
REGISTERED AGENT NAME CHANGED 2016-12-14 Jalo, George -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000172250 TERMINATED 1000000864261 PINELLAS 2020-03-12 2040-03-18 $ 3,090.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000328118 TERMINATED 1000000661817 HILLSBOROU 2015-02-25 2035-03-04 $ 5,277.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001186674 TERMINATED 1000000647000 HILLSBOROU 2014-11-14 2034-12-17 $ 18,555.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000326123 TERMINATED 1000000590566 HILLSBOROU 2014-03-05 2034-03-13 $ 3,216.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J12000739147 TERMINATED 1000000309454 HILLSBOROU 2012-10-19 2032-10-25 $ 1,504.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000413291 TERMINATED 1000000163537 HILLSBOROU 2010-03-10 2030-03-17 $ 17,137.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-02-21
REINSTATEMENT 2020-04-08
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-12-14
Off/Dir Resignation 2015-09-14
ANNUAL REPORT 2015-03-09
REINSTATEMENT 2014-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094947704 2020-05-01 0455 PPP 3435 N LAKEVIEW DR, TAMPA, FL, 33618-1332
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23597
Loan Approval Amount (current) 23597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1332
Project Congressional District FL-15
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23807.76
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State