Search icon

A1A CONSULTING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A1A CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2013 (12 years ago)
Document Number: P12000071115
FEI/EIN Number 46-0758769
Address: 3771 San Jose Pl. Suite 24, JACKSONVILLE, FL, 32257, US
Mail Address: 3771 San Jose Pl, Jacksonville, FL, 32257, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFRAMBOISE PETER R President 3771 San Jose Pl, Jacksonville, FL, 32257
LAFRAMBOISE PETER R Director 3771 San Jose Pl, Jacksonville, FL, 32257
LaFramboise Peter R Agent 3771 San Jose Pl, Jacksonville, FL, 32257

Form 5500 Series

Employer Identification Number (EIN):
460758769
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 3771 San Jose Pl. Suite 24, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 3771 San Jose Pl, Suite 24, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2019-03-18 3771 San Jose Pl. Suite 24, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2017-03-20 LaFramboise, Peter Ryan -
AMENDMENT AND NAME CHANGE 2013-02-06 A1A CONSULTING INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
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:
33527.50
Total Face Value Of Loan:
33527.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,527.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,527.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,872.88
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $31,027.5
Utilities: $1,000
Rent: $1,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State