Search icon

FLORIDA FIRE PROTECTION CONSULTANTS INC.

Company Details

Entity Name: FLORIDA FIRE PROTECTION CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2005 (20 years ago)
Document Number: P01000106677
FEI/EIN Number 651154406
Address: 182 N Ridge Drive, Fleming Island, FL, 32003, US
Mail Address: 182 N Ridge Drive, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DUKE JAMES A Agent 182 N Ridge Drive, FLEMING ISLAND, FL, 32003

President

Name Role Address
DUKE JAMES A President 182 N Ridge Drive, FLEMING ISLAND, FL, 32003

Director

Name Role Address
DUKE JAMES A Director 182 N Ridge Drive, FLEMING ISLAND, FL, 32003

Vice President

Name Role Address
DUKE BABETTE M Vice President 182 N Ridge Drive, FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
DUKE BABETTE M Secretary 182 N Ridge Drive, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 182 N Ridge Drive, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2021-01-27 182 N Ridge Drive, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 182 N Ridge Drive, FLEMING ISLAND, FL 32003 No data
AMENDMENT AND NAME CHANGE 2005-02-14 FLORIDA FIRE PROTECTION CONSULTANTS INC. No data
AMENDMENT AND NAME CHANGE 2005-02-04 FIRE SPRINKLER DESIGN INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6646298504 2021-03-04 0491 PPS 182 N Ridge Dr, Fleming Island, FL, 32003-8143
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58100
Loan Approval Amount (current) 58100
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 Fleming Island, CLAY, FL, 32003-8143
Project Congressional District FL-04
Number of Employees 3
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56982.18
Forgiveness Paid Date 2021-08-06
5342147407 2020-05-12 0491 PPP 4330 Raggedy Point Road, Fleming Island, FL, 32003
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48477
Loan Approval Amount (current) 48477
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 Fleming Island, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 4
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44843.64
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State