Search icon

AMELIA ISLAND FOOT & ANKLE, PA - Florida Company Profile

Company Details

Entity Name: AMELIA ISLAND FOOT & ANKLE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMELIA ISLAND FOOT & ANKLE, PA 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 Jul 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: P05000099882
FEI/EIN Number 203174207

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

Address: 1325 ATLANTIC AVE., FERNANDINA BEACH, FL, 32034
Mail Address: P.O. BOX 15097, FERNANDINA BEACH, FL, 32035
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JOY A President 1325 ATLANTIC AVE., FERNANDINA BEACH, FL, 32034
ANDERSON JOY A Agent 1325 ATLANTIC AVENUE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-21 ANDERSON, JOY A. -
NAME CHANGE AMENDMENT 2017-04-17 AMELIA ISLAND FOOT & ANKLE, PA -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-05 1325 ATLANTIC AVENUE, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-05 1325 ATLANTIC AVE., FERNANDINA BEACH, FL 32034 -
AMENDMENT 2008-09-08 - -
CHANGE OF MAILING ADDRESS 2006-09-18 1325 ATLANTIC AVE., FERNANDINA BEACH, FL 32034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000536374 TERMINATED 1000000608765 NASSAU 2014-04-11 2034-05-01 $ 1,057.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000962036 TERMINATED 1000000504511 NASSAU 2013-05-08 2033-05-22 $ 4,623.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000709231 TERMINATED 1000000392359 NASSAU 2012-10-11 2032-10-17 $ 2,094.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-02-21
Name Change 2017-04-17
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367087405 2020-05-05 0491 PPP 1325 Atlantic Ave, Fernandina Beach, FL, 32034
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 47400
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 R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fernandina Beach, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 6
NAICS code 621391
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 47802.58
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State