Search icon

COMPASS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPASS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPASS GROUP, 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: 23 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2011 (14 years ago)
Document Number: P99000026256
FEI/EIN Number 593562265

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

Address: 463688 SR 200, Suite 7, YULEE, FL, 32097, US
Mail Address: 463688 SR 200, Suite 7, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWSON GRAYSON Chief Executive Officer 463688 SR 200, Suite 7, YULEE, FL, 32097
SHUSTER AMY Chief Financial Officer 463688 SR 200, Suite 7, YULEE, FL, 32097
SHUSTER AMY K Agent 463688 STATE ROAD 200, YULEE, FL, 32097

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
AMY SHUSTER
Ownership and Self-Certifications:
Hispanic American, Veteran
User ID:
P0234536

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1TWG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-23
CAGE Expiration:
2029-05-23
SAM Expiration:
2025-05-15

Contact Information

POC:
RON V. FLICK
Corporate URL:
http://www.compassgrp.com

Form 5500 Series

Employer Identification Number (EIN):
593562265
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 SHUSTER, AMY K -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 463688 STATE ROAD 200, STE 7, YULEE, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 463688 SR 200, Suite 7, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2024-07-30 463688 SR 200, Suite 7, YULEE, FL 32097 -
AMENDMENT 2011-10-14 - -
AMENDMENT 2007-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000295456 LAPSED 02-242-CA NASSAU COUNTY 2006-12-13 2011-12-21 $452,747.10 RRG OF AMELIA, INC., 1997 S. FLETCHER AVENUE, FERNANDINA BEACH, FLORIDA 32034
J06900010437 TERMINATED 04-82-CA-A NASSAU COUNTY CIRCUIT CRT 2006-06-16 2011-07-13 $169342.58 SOUTHEAST LAND DEVELOPERS, INC., 8431 NEW KINGS ROAD, JACKSONVILLE, FL 32219
J05000033594 LAPSED 02-242-CA NASSAU COUNTY CIRCUIT COURT 2005-02-18 2010-03-15 $388,290.74 RRG OF AMELIA, INC., 1997 S. FLETCHER AVENUE, FERNANDINA BEACH, FL 32034

Court Cases

Title Case Number Docket Date Status
Worthy Investment, LLC, Ron Flick, Compass Group, Inc., and City of Fernandina Beach, Florida Petitioner(s) v. Merry Coalson, David Coalson and Taina Christner, Respondent(s). 5D2024-0228 2024-01-26 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2023-CA-404

Parties

Name WORTHY INVESTMENT LLC
Role Petitioner
Status Active
Representations Sidney F. Ansbacher, Frank D. Upchurch, III
Name Ron Flick
Role Petitioner
Status Active
Name COMPASS GROUP, INC.
Role Petitioner
Status Active
Name Taina Christner
Role Respondent
Status Active
Name Merry Coalson
Role Respondent
Status Active
Representations Galen R. Flynn, Ralf Brookes, Alison H. Sausman
Name David Coalson
Role Respondent
Status Active
Name City of Fernandina Beach, Florida
Role Respondent
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-03-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of Worthy Investment, LLC
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ FOR RS- MERRY COALSON, DAVID COALSON AND TAINA CHRISTNER
On Behalf Of Merry Coalson
Docket Date 2024-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE ~ PER 2/21 ORDER
On Behalf Of Merry Coalson
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2024-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Merry Coalson
Docket Date 2024-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ RS, CITY OF FERNANDINA BEACH, W/IN 10 DYS RE: WHY NTC OF JOINDER SHOULD NOT BE STRICKEN
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 3/4/24
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Merry Coalson
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT EOT W/IN 5 DYS
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Merry Coalson
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Worthy Investment, LLC
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-29
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of Merry Coalson
Docket Date 2024-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Worthy Investment, LLC
Docket Date 2024-01-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/26/2024
On Behalf Of Worthy Investment, LLC
Docket Date 2024-01-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Worthy Investment, LLC
Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description Dismissed - City of Fernandina Beach's notice of voluntary dismissal is accepted
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description NOTICE OF VOLUNTARY DISMISSAL OF CITY OF FERNANDINA BEACH'S JOINDER IN PETITION
On Behalf Of Merry Coalson

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-03
Type:
Planned
Address:
2700 ATLANTIC AVE, FERNANDINA BEACH, FL, 32034
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-15
Type:
Complaint
Address:
512 FLAGER AVENUE, NEW SMYRNA BEACH, FL, 32169
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-12
Type:
Complaint
Address:
32 AVENIDA MENENDEZ (HILTON GARDEN INN), ST AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-30
Type:
Referral
Address:
2811 ATLANTIC AVE, FERNANDINA BEACH, FL, 32034
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-16
Type:
Planned
Address:
231 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161200
Current Approval Amount:
161200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
162082.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State