Search icon

FIRST COAST FOOT & ANKLE CLINIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST COAST FOOT & ANKLE CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: P06000157799
FEI/EIN Number 161782391
Address: 8075 GATE PARKWAY WEST #301, SUITE 301, JACKSONVILLE, FL, 32216
Mail Address: 8075 GATE PARKWAY WEST #301, SUITE 301, JACKSONVILLE, FL, 32216
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDY VIMAL President 8075 GATE PARKWAY WEST #301, JACKSONVILLE, FL, 32216
REDDY VIMAL Chief Executive Officer 8075 GATE PARKWAY WEST #301, JACKSONVILLE, FL, 32216
REDDY VIMAL A Agent 7841 James Island Trail, JACKSONVILLE, FL, 32256

National Provider Identifier

NPI Number:
1013120963

Authorized Person:

Name:
DR. VIMAL REDDY
Role:
OWNER PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
9047399127

Form 5500 Series

Employer Identification Number (EIN):
161782391
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-20 7841 James Island Trail, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 REDDY, VIMAL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-08 8075 GATE PARKWAY WEST #301, SUITE 301, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2014-10-08 8075 GATE PARKWAY WEST #301, SUITE 301, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-11-09 - -

Court Cases

Title Case Number Docket Date Status
Vimal Reddy, DPM, and First Coast Foot & Ankle Clinic, Inc., Petitioner(s), v. Gregory L. Campbell, Respondent(s). 5D2024-2704 2024-09-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CA-9093

Parties

Name Vimal Reddy
Role Petitioner
Status Active
Representations Jerry Lewis Rumph, Jr.
Name FIRST COAST FOOT & ANKLE CLINIC, INC.
Role Petitioner
Status Active
Name Gregory L. Campbell
Role Respondent
Status Active
Representations Dalya Khulood Farah, Daniel Racker Schwartz, Douglas Fredric Eaton
Name Hon. Katie L Dearing
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-22
Type Disposition by Order
Subtype Denied
Description PETITION DENIED; MOT FILE AMENDED RESPONSE GRANTED; AMENDED RESPONSE ACCEPTED
View View File
Docket Date 2024-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO FILE AMENDED RESPONSE
On Behalf Of Gregory L. Campbell
Docket Date 2024-10-15
Type Response
Subtype Response
Description Response to 10/7 order - Amended
On Behalf Of Gregory L. Campbell
Docket Date 2024-10-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Gregory L. Campbell
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gregory L. Campbell
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to 10/7 Order
On Behalf Of Gregory L. Campbell
Docket Date 2024-10-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; RS W/IN 7 DYS RE: WHY PET SHOULD NOT BE GRANTED AND WRIT ISSUED
View View File
Docket Date 2024-09-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-09-30
Type Petition
Subtype Petition Prohibition
Description FILED HERE: 09/30/2024

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
80007.60
Total Face Value Of Loan:
80007.60
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
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:
2020-04-15
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$80,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,615.56
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $80,000
Jobs Reported:
7
Initial Approval Amount:
$80,007.6
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,007.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,494.31
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $80,003.6
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State