Search icon

FIRST FLORIDA FINANCIAL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST FLORIDA FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: P04000139121
FEI/EIN Number 201441481
Address: 13400 Sutton Park Drive South, Jacksonville, FL, 32224, US
Mail Address: 13400 Sutton Park Drive South, Jacksonville, FL, 32224, US
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-048-492
State:
ALABAMA

Key Officers & Management

Name Role Address
SHEASLEY BRANDON L President 4378 Crooked Creek Dr., Jacksonville, FL, 32224
Isaac Brett J Agent 2151 University Blvd. South, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000114878 PATRIOT HOME LOANS ACTIVE 2022-09-13 2027-12-31 - 13400 SUTTON PARK DR SOUTH, SUITE 1502, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 13400 Sutton Park Drive South, 1502, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2015-04-29 13400 Sutton Park Drive South, 1502, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2151 University Blvd. South, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Isaac, Brett J -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000173226 TERMINATED 1000000128027 ST JOHNS 2009-07-10 2030-02-16 $ 3,832.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
236849.43
Total Face Value Of Loan:
236849.43

CFPB Complaint

Date:
2021-01-26
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$236,849.43
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,849.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,474.48
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $236,849.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State