Search icon

FIRST COAST HEARING CLINIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST COAST HEARING CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: P97000062080
FEI/EIN Number 593456370
Address: 1835 U.S. HWY 1 SO., SUITE 121, ST. AUGUSTINE, FL, 32084, US
Mail Address: 1835 U.S. HWY 1 SO., SUITE 121, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ASHLEY Vice President 1835 US HWY 1 SO., ST. AUGUSTINE, FL, 32084
MITCHELL ASHLEY Treasurer 1835 US HWY 1 SO., ST. AUGUSTINE, FL, 32084
MITCHELL ASHLEY President 1835 US HWY 1 SO., ST. AUGUSTINE, FL, 32084
MITCHELL ASHLEY Secretary 1835 US HWY 1 SO., ST. AUGUSTINE, FL, 32084
Mitchell Ashley Agent 1835 U.S. HWY 1 SO., ST. AUGUSTINE, FL, 32084

National Provider Identifier

NPI Number:
1750504718

Authorized Person:

Name:
MELANEE BRYANS
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
3864478742

Form 5500 Series

Employer Identification Number (EIN):
593456370
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 Mitchell, Ashley -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 1835 U.S. HWY 1 SO., SUITE 121, ST. AUGUSTINE, FL 32084 -
AMENDMENT 2017-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 1835 U.S. HWY 1 SO., SUITE 121, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2014-04-12 1835 U.S. HWY 1 SO., SUITE 121, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-25
Reg. Agent Change 2023-09-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-18
Reg. Agent Change 2020-06-26
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
53077.00
Total Face Value Of Loan:
53077.00
Date:
2020-04-30
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:
53077.00
Total Face Value Of Loan:
53077.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,077
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,447.81
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $53,077

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State