Search icon

FIVE POINTS HEALTH CARE, LTD. - Florida Company Profile

Company Details

Entity Name: FIVE POINTS HEALTH CARE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 27 Oct 2000 (24 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 22 Jan 2001 (24 years ago)
Document Number: A00000001629
FEI/EIN Number 593686144

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

Address: 2380 SADLER ROAD, SUITE 201, FERNADINA BEACH, FL, 32034
Mail Address: P.O. BOX 15369, FERNADINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Charles Agent 2380 SADLER ROAD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Wilson, Charles -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 2380 SADLER ROAD, SUITE 201, FERNADINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2008-04-25 2380 SADLER ROAD, SUITE 201, FERNADINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 2380 SADLER ROAD, SUITE 201, FERNANDINA BEACH, FL 32034 -
CONTRIBUTION CHANGE 2001-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000279203 TERMINATED 16-2009-CA-014232 DUVAL COUNTY CIRCUIT COURT 2011-02-16 2016-05-05 $265,000.00 FLORIE GEE, AS P.R. OF THE ESTATE OF MILTON GEE, 9417 DUKES COURT, JACKSONVILLE, FL 32219

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6386817000 2020-04-06 0491 PPP 11411 Armsdale Rd., JACKSONVILLE, FL, 32218-3311
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1078300
Loan Approval Amount (current) 1078300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-3311
Project Congressional District FL-04
Number of Employees 130
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1090412.41
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State