COMPASS GROUP, INC. - Florida Company Profile

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 |
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 |
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.
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.
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State