Search icon

CAUSEY FERN, INC. - Florida Company Profile

Company Details

Entity Name: CAUSEY FERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAUSEY FERN, 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: 09 May 1994 (31 years ago)
Document Number: P94000035724
FEI/EIN Number 593244713

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

Address: 111 CLIFTON ROAD, CRESCENT CITY, FL, 32112
Mail Address: P.O. BOX 745, CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUSEY LARGACCI SANDRA D President 900 ORANGE AVE, CRESCENT CITY, FL, 32112
CAUSEY-LARGACCI SANDRA D Agent 900 ORANGE AVE, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-16 CAUSEY-LARGACCI, SANDRA D -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 900 ORANGE AVE, CRESCENT CITY, FL 32112 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-31 111 CLIFTON ROAD, CRESCENT CITY, FL 32112 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-07
Off/Dir Resignation 2016-02-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11374472 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2011-07-22 2011-07-22 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient CAUSEY FERN INC
Recipient Name Raw CAUSEY FERN INC
Recipient DUNS 070079157
Recipient Address PO BOX 745, CRESCENT CITY, PUTNAM, FLORIDA, 32112-0745, UNITED STATES
Obligated Amount 94216.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9713595 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2010-07-01 2010-07-01 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient CAUSEY FERN INC
Recipient Name Raw CAUSEY FERN INC
Recipient DUNS 070079157
Recipient Address PO BOX 745, CRESCENT CITY, PUTNAM, FLORIDA, 32112-0745, UNITED STATES
Obligated Amount 94076.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2587157306 2020-04-29 0491 PPP 111 Clifton Road N/A, CRESCENT CITY, FL, 32112-0000
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195375
Loan Approval Amount (current) 195375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CRESCENT CITY, PUTNAM, FL, 32112-0001
Project Congressional District FL-06
Number of Employees 38
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197866.03
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State