Search icon

FIRST COAST AUTO SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST COAST AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 1970 (55 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: 373643
FEI/EIN Number 591306845
Address: 3552 W BEAVER ST., JACKSONVILLE, FL, 32254, US
Mail Address: 1156 CASSAT AVENUE, JACKSONVILLE, FL, 32205, US
ZIP code: 32254
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARVIN, GUY President 1156 CASSAT AV, JACKSONVILLE, FL, 32205
MARVIN, GUY Secretary 1156 CASSAT AV, JACKSONVILLE, FL, 32205
MARVIN, GUY Treasurer 1156 CASSAT AV, JACKSONVILLE, FL, 32205
MARVIN, GUY Director 1156 CASSAT AV, JACKSONVILLE, FL, 32205
ROBISON MARY AESQ Agent 501 RIVERSIDE AV. #600, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 501 RIVERSIDE AV. #600, JACKSONVILLE, FL 32202 -
MERGER 2005-12-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000053975
CHANGE OF MAILING ADDRESS 2003-02-22 3552 W BEAVER ST., JACKSONVILLE, FL 32254 -
AMENDMENT 2000-11-28 - -
REGISTERED AGENT NAME CHANGED 2000-04-28 ROBISON, MARY A, ESQ -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 3552 W BEAVER ST., JACKSONVILLE, FL 32254 -
AMENDMENT 1986-12-16 - -
NAME CHANGE AMENDMENT 1985-02-27 FIRST COAST AUTO SALES, INC. -
REINSTATEMENT 1985-02-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
82850.00
Total Face Value Of Loan:
82850.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$82,850
Date Approved:
2020-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,110.38
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $82,850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State