Search icon

NORTH FLORIDA PECAN I & II, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA PECAN I & II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA PECAN I & II, 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: 18 Dec 1995 (29 years ago)
Document Number: P95000095653
FEI/EIN Number 593369003

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

Address: 9995 US1 South, ST. AUGUSTINE, FL, 32086, US
Mail Address: 3808 MAGNOLIA PT. LN, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN TERESA D President 7561 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
COOK COURTNEY D Secretary 105 CAMDEN CAY DR, SAINT AUGUSTINE, FL, 32086
Griffin Edward DII Vice President 444 Gianna Way, St Augustine, FL, 32086
GRIFFIN TERESA Agent 3808 MAGNOLIA PT LANE, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 9995 US1 South, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2005-01-18 9995 US1 South, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 1999-02-23 GRIFFIN, TERESA -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 3808 MAGNOLIA PT LANE, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306754136 0419700 2004-11-19 2540 STATE ROAD 207, ST. AUGUSTINE, FL, 32086
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-11-20
Case Closed 2005-03-23

Related Activity

Type Accident
Activity Nr 101354306

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-03-15
Abatement Due Date 2005-03-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-03-15
Abatement Due Date 2005-03-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-03-15
Abatement Due Date 2005-03-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2005-03-15
Abatement Due Date 2005-03-18
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-03-15
Abatement Due Date 2005-03-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2005-03-15
Abatement Due Date 2005-03-18
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1749708409 2021-02-02 0491 PPS 99951 US1 SOUTH, ST AUGUSTINE, FL, 32086
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16167
Loan Approval Amount (current) 16167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32086
Project Congressional District FL-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16274.19
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State