Search icon

FIRST COAST SMOOTHIE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST SMOOTHIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST SMOOTHIE, 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: 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: 15 Nov 2001 (23 years ago)
Document Number: P01000109816
FEI/EIN Number 593756916

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

Address: 830 N A1a, ponte vedra, FL, 32082, US
Mail Address: 1340 Sylvie Lane, Ponte Vedra, FL, 32081, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MABRY JAMES H President 1340 SYLVIE LANE, PONTE VEDRA BEACH, FL, 32081
Mabry James HJr. Agent 1340 Sylvie Lane, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 830 N A1a, suite 1, ponte vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2014-04-09 830 N A1a, suite 1, ponte vedra, FL 32082 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Mabry, James H, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 1340 Sylvie Lane, Ponte Vedra, FL 32081 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000053815 TERMINATED 1000000647463 ST JOHNS 2014-11-20 2035-01-08 $ 411.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000053831 TERMINATED 1000000647468 ST JOHNS 2014-11-20 2035-01-08 $ 6,742.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2584347309 2020-04-29 0491 PPP 1340 Sylvie Lane, Ponte Vedra, FL, 32081
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
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 Ponte Vedra, SAINT JOHNS, FL, 32081-0001
Project Congressional District FL-05
Number of Employees 22
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73094.09
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State