Search icon

STAFFING OF ST. AUGUSTINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAFFING OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2001 (24 years ago)
Document Number: P01000049755
FEI/EIN Number 593719797
Address: 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL, 32086
Mail Address: 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASS JOSHUA President 2730 US 1 SOUTH, SUITE B, ST AUGUSTINE, FL, 32086
KASS THERESA Vice President 2730 US 1 SOUTH, SUITE B, ST AUGUSTINE, FL, 32086
Kass Family Living Trust U/A/D 5/6/22 Othe 2730 US 1 SOUTH, ST. AUGUSTINE, FL, 32086
KASS JOSHUA Agent 2730 US 1 SOUTH, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045120 SS SOLUTIONS EXPIRED 2011-05-10 2016-12-31 - 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL, 32086
G10000037874 SOS SOLUTIONS EXPIRED 2010-04-28 2015-12-31 - 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 2730 US 1 SOUTH, B, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2007-04-13 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
292177.50
Total Face Value Of Loan:
292177.50
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$90,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$90,625
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $90,000
Jobs Reported:
47
Initial Approval Amount:
$292,177.5
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,177.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$293,792.59
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $292,175.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State