Search icon

FIRST COAST FORKLIFT, INC.

Headquarter

Company Details

Entity Name: FIRST COAST FORKLIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Oct 2011 (13 years ago)
Document Number: P00000106340
FEI/EIN Number 593683454
Address: 8200 Cypress Plaza Drive, SUITE 102, Jacksonville, FL, 32256, US
Mail Address: POB 41023, JACKSONVILLE, FL, 32003, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST COAST FORKLIFT, INC., ALABAMA 000-942-489 ALABAMA

Agent

Name Role Address
SPIVEY JEFFREY S Agent 8200 Cypress Plaza Drive, Jacksonville, FL, 32256

President

Name Role Address
SPIVEY J S President POB 41023, JACKSONVILLE, FL, 32003

Secretary

Name Role Address
SPIVEY J S Secretary POB 41023, JACKSONVILLE, FL, 32003

Treasurer

Name Role Address
SPIVEY J S Treasurer POB 41023, JACKSONVILLE, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-04 8200 Cypress Plaza Drive, SUITE 102, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-04 8200 Cypress Plaza Drive, 102, Jacksonville, FL 32256 No data
AMENDMENT AND NAME CHANGE 2011-10-21 FIRST COAST FORKLIFT, INC. No data
REGISTERED AGENT NAME CHANGED 2011-10-21 SPIVEY, JEFFREY S No data
CHANGE OF MAILING ADDRESS 2008-05-20 8200 Cypress Plaza Drive, SUITE 102, Jacksonville, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-07-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4758847306 2020-04-30 0491 PPP PO Box 41023, Jacksonville, FL, 32203
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32203-0001
Project Congressional District FL-04
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13761.71
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State