Search icon

ALCRISTA INVESTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALCRISTA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: P99000022412
FEI/EIN Number 593583566
Mail Address: 4801 GEORGE ROAD, 190, TAMPA, FL, 33634, US
Address: 20021 Betel Palm Ln, Land O Lakes, FL, 34638, US
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EYER JAMES President 7005 PELICAN ISLAND DRIVE, TAMPA, FL, 33634
EYER JAMES Agent 4801 George Road, TAMPA, FL, 33634

National Provider Identifier

NPI Number:
1609188960

Authorized Person:

Name:
MR. JAMES W EYER JR.
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8138862096

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027019 ANGELS CARE HOME HEALTH ACTIVE 2017-03-14 2027-12-31 - 4801 GEORGE ROAD, SUITE 190, TAMPA, FL, 33634
G10000057997 ANGELS CARE HOME HEALTH EXPIRED 2010-06-23 2015-12-31 - 4801 GEORGE ROAD, SUITE 140, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 20021 Betel Palm Ln, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 4801 George Road, 190, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-04-20 20021 Betel Palm Ln, Land O Lakes, FL 34638 -
CANCEL ADM DISS/REV 2008-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-03-08 EYER, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000114847 TERMINATED 01020250014 11469 00030 2002-02-25 2007-03-21 $ 606.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
153110.00
Total Face Value Of Loan:
153110.00
Date:
2020-04-13
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:
146600.00
Total Face Value Of Loan:
146600.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$146,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$147,648.29
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $146,600
Jobs Reported:
16
Initial Approval Amount:
$153,110
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,110
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$154,636.91
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $153,107
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State