Search icon

BARTRAM TRAIL SURVEYING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BARTRAM TRAIL SURVEYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 1999 (26 years ago)
Document Number: P99000093528
FEI/EIN Number 593607646
Address: 1501 CR 315, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1501 CR 315, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES TRENT B Vice President 1501 CR 315, GREEN COVE SPRINGS, FL, 32043
HUGHES TRENT B Secretary 1501 CR 315, GREEN COVE SPRINGS, FL, 32043
HUGHES TRENT B Treasurer 1501 CR 315, GREEN COVE SPRINGS, FL, 32043
DESGUIN ADAM Chief Executive Officer 1501 CR 315, GREEN COVE SPRINGS, FL, 32043
BAKER MARGARET Jr. Chief Operating Officer 1501 CR 315, GREEN COVE SPRINGS, FL, 32043
ADAMS JOHN S Vice President 1501 CR 315, GREEN COVE SPRINGS, FL, 32043
HUGHES THOMAS PJr. Agent 1501 CR 315, GREEN COVE SPRINGS, FL, 32043
Hughes Thomas PJr. President 1501 CR 315, GREEN COVE SPRINGS, FL, 32043

Form 5500 Series

Employer Identification Number (EIN):
593607646
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 1501 CR 315, Suite 106, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2024-01-17 1501 CR 315, Suite 106, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2024-01-17 HUGHES, TERESSA M. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1501 CR 315, Suite 106, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000446606 LAPSED 16-2009-CC-015280 COUNTY COURT, DUVAL COUNTY 2010-03-03 2015-03-26 $14,643.25 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

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:
637417.00
Total Face Value Of Loan:
637417.00
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:
637417.00
Total Face Value Of Loan:
637417.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$637,417
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$637,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$641,754.98
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $637,417

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State