Search icon

FIRST COAST ANESTHESIA CONSULTANTS P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST COAST ANESTHESIA CONSULTANTS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2007 (19 years ago)
Date of dissolution: 26 Oct 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2024 (10 months ago)
Document Number: P07000003513
FEI/EIN Number 208192333
Address: 1036 SALTWATER CIRCLE, SAINT AUGUSTINE BEACH, FL, 32080
Mail Address: 1036 SALTWATER CIRCLE, SAINT AUGUSTINE BEACH, FL, 32080
ZIP code: 32080
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLARNON FRANCIS M President 1036 SALTWATER CIRCLE, SAINT AUGUSTINE BEACH, FL, 32080
MCCLARNON FRANCIS M Treasurer 1036 SALTWATER CIRCLE, SAINT AUGUSTINE BEACH, FL, 32080
MCCLARNON FRANCIS M Secretary 1036 SALTWATER CIRCLE, SAINT AUGUSTINE BEACH, FL, 32080
MCCLARNON FRANCIS M Director 1036 SALTWATER CIRCLE, SAINT AUGUSTINE BEACH, FL, 32080
- Agent -

National Provider Identifier

NPI Number:
1962602003
Certification Date:
2024-05-16

Authorized Person:

Name:
MR. FRANCIS M MCCLARNON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-30 1036 SALTWATER CIRCLE, SAINT AUGUSTINE BEACH, FL 32080 -
CHANGE OF MAILING ADDRESS 2011-12-30 1036 SALTWATER CIRCLE, SAINT AUGUSTINE BEACH, FL 32080 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-26
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
56300.00
Total Face Value Of Loan:
56300.00
Date:
2020-05-21
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:
56300.00
Total Face Value Of Loan:
56300.00
Date:
2020-05-03
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:
13944.00
Total Face Value Of Loan:
13944.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,944
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,944
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,935.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,944

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State