Search icon

FLAMINGO BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: FLAMINGO BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMINGO BROTHERS, 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: 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: 16 Dec 1991 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V00293
FEI/EIN Number 593094699

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

Address: 469 ATLANTIC BLVD., #10, ATLANTIC BEACH, FL, 32233
Mail Address: 469 ATLANTIC BLVD., #10, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEAGHER, MICHAEL P. Agent 1876 SEA OATS DRIVE, ATLANTIC BEACH, FL, 32233
MEAGHER KAREN M Vice President 1876 SEA OATS DRIVE, ATLANTIC BEACH, FL, 32233
MEAGHER KAREN M Secretary 1876 SEA OATS DRIVE, ATLANTIC BEACH, FL, 32233
MEAGHER KAREN M Director 1876 SEA OATS DRIVE, ATLANTIC BEACH, FL, 32233
MEAGHER MICHAEL P Director 1876 SEA OATS DRIVE, ATLANTIC BEACH, FL, 32233
MEAGHER MICHAEL P President 1876 SEA OATS DRIVE, ATLANTIC BEACH, FL, 32233
MEAGHER MICHAEL P Treasurer 1876 SEA OATS DRIVE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-22 469 ATLANTIC BLVD., #10, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 1999-06-22 469 ATLANTIC BLVD., #10, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-20 1876 SEA OATS DRIVE, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2899318007 2020-06-24 0491 PPP 469 ATLANTIC BLVD, suite 10, ATLANTIC BEACH, FL, 32233-4021
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9201
Loan Approval Amount (current) 9201
Undisbursed Amount 0
Franchise Name -
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 ATLANTIC BEACH, DUVAL, FL, 32233-4021
Project Congressional District FL-05
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9247.26
Forgiveness Paid Date 2021-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State