Search icon

FIRST COAST SPINE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST COAST SPINE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2014 (11 years ago)
Document Number: P14000077564
FEI/EIN Number 47-1887823
Address: 1201 Lake Asbury Drive, Green Cove Springs, FL, 32043, US
Mail Address: 1201 Lake Asbury Drive, Green Cove Springs, FL, 32043, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREA COLT President 1201 Lake Asbury Drive, Green Cove Springs, FL, 32043
Andrea Colt Agent 4849 French St., Jacksonville, FL, 32205

National Provider Identifier

NPI Number:
1144625724
Certification Date:
2021-11-24

Authorized Person:

Name:
COLT MITCHELL ANDREA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9048001432

Form 5500 Series

Employer Identification Number (EIN):
471887823
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:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063554 SPEARHEAD EXPIRED 2017-06-07 2022-12-31 - 2650 MOSLEY RD., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 4849 French St., Ste.1, Jacksonville, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 4849 French St., Ste.1, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Andrea, Colt -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 4849 French St., Ste.1, Jacksonville, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-15

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
-26750.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State