Search icon

FIRST COAST ASSISTED TRANSITION, INC.

Company Details

Entity Name: FIRST COAST ASSISTED TRANSITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2012 (12 years ago)
Document Number: P12000095710
FEI/EIN Number 46-1420438
Address: 5000 US Hwy 17 S, Fleming Island, FL, 32003, US
Mail Address: 5000 US Hwy 17 S, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Barber Jona Agent 5000 US Hwy 17 S`, Fleming Island, FL, 32003

Director

Name Role Address
Barber Jona J Director 5000 US Hwy 17 S, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014257 CAREPATROL OF JACKSONVILLE METRO & SOUTH ACTIVE 2022-02-06 2027-12-31 No data 863 ARTHUR MOORE DRIVE, GREEN COVE SPRINGS, FL, 32043
G14000043015 CARE PATROL OF FLORIDA'S MID-ATLANTIC COAST EXPIRED 2014-05-01 2019-12-31 No data 5991 LONG COVE DRIVE, JACKSONVILLE, FL, 32222
G14000043017 CARE PATROL OF FLORIDA'S FIRST COAST EXPIRED 2014-05-01 2019-12-31 No data 5991 LONG COVE DRIVE, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 5000 US Hwy 17 S, Ste 18 #257, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2024-02-07 5000 US Hwy 17 S, Ste 18 #257, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 5000 US Hwy 17 S`, Ste 18 #257, Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 Barber, Jona No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State