Search icon

NORTH FLORIDA PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2010 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2024 (a year ago)
Document Number: P10000011749
FEI/EIN Number 271868423
Address: 1450 SW State Road 47, Lake City, FL, 32025, US
Mail Address: P. O. BOX 3823, LAKE CITY, FL, 32056, US
ZIP code: 32025
City: Lake City
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kellan Bailey G Officer P. O. BOX 3823, LAKE CITY, FL, 32056
BAILEY GREGORY G President 904 SW RIDGE STREET, LAKE CITY, FL, 32024
CARTER MEGAN M Secretary 10688 Hillhouse Dr, White Springs, FL, 32096
Smith James Officer P. O. BOX 3823, LAKE CITY, FL, 32056
Bishop Michael P Officer P. O. BOX 3823, LAKE CITY, FL, 32056
Asmus Ryan Officer P. O. BOX 3823, LAKE CITY, FL, 32056
BAILEY GREGORY G Agent 1450 SW State Road 47, LAKE CITY, FL, 32025

Unique Entity ID

CAGE Code:
76WV1
UEI Expiration Date:
2015-08-05

Business Information

Activation Date:
2014-08-21
Initial Registration Date:
2014-08-05

Commercial and government entity program

CAGE number:
9AL76
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-09
CAGE Expiration:
2028-04-12
SAM Expiration:
2024-04-09

Contact Information

POC:
MEGAN CARTER
Corporate URL:
nfps.net

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 1450 SW State Road 47, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1450 SW State Road 47, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2014-12-17 BAILEY, GREGORY G -

Documents

Name Date
Amendment 2024-08-23
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
361100.00
Total Face Value Of Loan:
361100.00
Date:
2016-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
320000.00
Total Face Value Of Loan:
320000.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$361,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$363,055.96
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $361,100
Jobs Reported:
30
Initial Approval Amount:
$361,100
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$363,898.52
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $361,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State