Search icon

FIRST COAST ASSISTED TRANSITION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST COAST ASSISTED TRANSITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST ASSISTED TRANSITION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2012 (13 years ago)
Document Number: P12000095710
FEI/EIN Number 46-1420438

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Barber Jona J Director 5000 US Hwy 17 S, Fleming Island, FL, 32003
Barber Jona Agent 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 - 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 - 5991 LONG COVE DRIVE, JACKSONVILLE, FL, 32222
G14000043017 CARE PATROL OF FLORIDA'S FIRST COAST EXPIRED 2014-05-01 2019-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-02-07 5000 US Hwy 17 S, Ste 18 #257, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 5000 US Hwy 17 S`, Ste 18 #257, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Barber, Jona -

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
19400.00
Total Face Value Of Loan:
19400.00
Date:
2020-04-28
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:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19400
Current Approval Amount:
19400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19471.22
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
18800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18910.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State